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

SHOPRITE LIMITED

HAWTHORN COTTAGE BACK LANE, LETCHMORE HEATH, WATFORD, WD25 8EJ,
Company Registration Number
01491271
Private Limited Company
Active

Company Overview

About Shoprite Ltd
SHOPRITE LIMITED was founded on 1980-04-16 and has its registered office in Watford. The organisation's status is listed as "Active". Shoprite Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHOPRITE LIMITED
 
Legal Registered Office
HAWTHORN COTTAGE BACK LANE
LETCHMORE HEATH
WATFORD
WD25 8EJ
Other companies in SW19
 
Filing Information
Company Number 01491271
Company ID Number 01491271
Date formed 1980-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/08/2022
Account next due 27/05/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB873155317  
Last Datalog update: 2024-06-06 11:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOPRITE 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.
Companies with same name SHOPRITE LIMITED
The following companies were found which have the same name as SHOPRITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOPRITE HOUGANG AVENUE 3 Singapore 530247 Dissolved Company formed on the 2014-11-25
SHOPRITE (ISLE OF MAN) LIMITED CENTRE HOUSE LITTLE SWITZERLAND DOUGLAS IM2 4RE Active Company formed on the 2023-03-10
SHOPRITE 2 SMOKE SHOP LTD British Columbia Active Company formed on the 2023-03-27
SHOPRITE AT CASBAH INC 7101 NW 7TH AVE MIAMI FL 33150 Inactive Company formed on the 2016-06-07
SHOPRITE AFRICA LIMITED Bridgewater House 4 Victoria Road Ashford TN23 7AJ Active - Proposal to Strike off Company formed on the 2022-09-25
Shoprite Business Services, Inc. Delaware Unknown
SHOPRITE BARBER SHOP CORPORATION 11920 NW 7TH AVENUE MIAMI FL Inactive Company formed on the 1982-04-02
Shoprite Convenience Store Inc 2785 COMMERCIAL DRIVE Vancouver BC V5N 4C5 Active
SHOPRITE CHINATOWN Singapore Dissolved Company formed on the 2008-09-10
SHOPRITE CONVENIENCE LTD 280-282 DENTON LANE CHADDERTON OLDHAM UNITED KINGDOM OL9 8PE Dissolved Company formed on the 2016-12-06
SHOPRITE CASH AND CARRY LIMITED 35 GARRATT WAY MANCHESTER M18 8HE Active Company formed on the 2023-04-12
SHOPRITE DISTRIBUTION CORP 17 MAIN STREET SUITE 218 Rockland MONSEY NY 10952 Active Company formed on the 2015-03-09
SHOPRITE DETROIT INCORPORATED Michigan UNKNOWN
SHOPRITE DELI CORP 5802 4TH AVENUE Kings BROOKLYN NY 11220 Active Company formed on the 2020-02-10
SHOPRITE FACTORY OUTLET, INC. 7870 NW 175TH ST 33015 Inactive Company formed on the 1982-05-21
SHOPRITE FARMACIA LIMITED SILK HOUSE 283 PARK GREEN MACCLESFIELD SK11 7QJ Active - Proposal to Strike off Company formed on the 2017-05-16
SHOPRITE GLOBAL INC. 497 AVENUE Y APT 2F Kings BROOKLYN NY 11223 Active Company formed on the 2023-12-26
SHOPRITE IMPORT & EXPORT CO., LTD CHASE BUSINESS CENTRE 39-41 CHASE SIDE 39-41 CHASE SIDE LONDON N14 5BP Dissolved Company formed on the 2009-10-16
SHOPRITE INC OF NICEVILLE FL Inactive Company formed on the 1960-11-28
SHOPRITE LIMITED 5/6 SHOP STREET GALWAY Dissolved Company formed on the 2002-09-03

Company Officers of SHOPRITE LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MITCHELL COHEN
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE LEWIS COHEN
Director 1991-06-05 2016-08-21
ABRAHAM ELIEZER PERELMAN
Company Secretary 1991-06-05 2015-01-22
ABRAHAM ELIEZER PERELMAN
Director 1991-06-05 2015-01-22
OSIAS TAGER
Director 1998-05-27 2001-10-11
OSIAS TAGER
Director 1991-06-05 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN MITCHELL COHEN APOLLO BRANDED CONTENT GROUP INTERNATIONAL LIMITED Director 2018-04-09 CURRENT 2015-12-01 Active
JUSTIN MITCHELL COHEN CAFE OLE LIMITED Director 2016-07-29 CURRENT 1998-04-28 Dissolved 2017-08-01
JUSTIN MITCHELL COHEN 720 DEGREES ORGANISATION LTD Director 2016-07-29 CURRENT 2000-01-04 Dissolved 2017-07-25
JUSTIN MITCHELL COHEN RAINMAN LTD Director 2016-07-29 CURRENT 2004-10-15 Active - Proposal to Strike off
JUSTIN MITCHELL COHEN THE VIP CITY LTD Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2016-03-08
JUSTIN MITCHELL COHEN MYACCESS2JUSTICE LIMITED Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2017-07-25
JUSTIN MITCHELL COHEN LUCKY SPIN MUSIC LIMITED Director 2003-01-20 CURRENT 1995-03-07 Active - Proposal to Strike off

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
2024-05-27MICRO ENTITY ACCOUNTS MADE UP TO 27/08/23
2024-05-27CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-05-30CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 27/08/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 27/08/22
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 27/08/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-27AA01Previous accounting period shortened from 28/08/21 TO 27/08/21
2021-06-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-05-28AA01Previous accounting period shortened from 29/08/20 TO 28/08/20
2020-05-30PSC04Change of details for Mr Justin Mitchell Cohen as a person with significant control on 2019-12-30
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-05-30PSC07CESSATION OF MARGARET HELEN COHEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20AA01Current accounting period shortened from 30/08/19 TO 29/08/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-31AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2018-12-29CH01Director's details changed for Mr Justin Mitchell Cohen on 2018-12-29
2018-12-29PSC04Change of details for Mrs Margaret Helen Cohen as a person with significant control on 2018-12-29
2018-08-23AA01Current accounting period extended from 28/02/18 TO 31/08/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM The White House Waterside Shenely Hill Radlett Herts WD7 7DY England
2018-02-05CAP-SSSolvency Statement dated 30/01/18
2018-02-05SH20Statement by Directors
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 50
2018-02-05SH19Statement of capital on 2018-02-05 GBP 50
2018-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-22DISS40Compulsory strike-off action has been discontinued
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MITCHELL COHEN
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HELEN COHEN
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 273 Roding Lane North Woodford Green Essex IG8 8LL England
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LEWIS COHEN
2016-08-15AP01DIRECTOR APPOINTED MR JUSTIN MITCHELL COHEN
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0122/05/16 ANNUAL RETURN FULL LIST
2016-04-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM Suite 14 Zeal House 8 Deer Park Road London SW19 3GY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM PERELMAN
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM PERELMAN
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0122/05/14 FULL LIST
2014-04-08AA28/02/14 TOTAL EXEMPTION SMALL
2013-11-22AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-23AR0122/05/13 FULL LIST
2012-05-23AR0122/05/12 FULL LIST
2012-05-11AA29/02/12 TOTAL EXEMPTION FULL
2011-08-31AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-24AR0122/05/11 FULL LIST
2010-09-27AA28/02/10 TOTAL EXEMPTION FULL
2010-05-26AR0122/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM ELIEZER PERELMAN / 22/05/2010
2009-12-19AA28/02/09 TOTAL EXEMPTION FULL
2009-05-22363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-12-22AA29/02/08 TOTAL EXEMPTION FULL
2008-05-23363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-07-03363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-11-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-02363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: YORK COURT ALT GROVE ST GEORGES ROAD WIMBLEDON LONDON SW19 4DZ
2005-05-31363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-26225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: OUTBOUND HOUSE CITY PARK WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1LT
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13288bDIRECTOR RESIGNED
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: YORK COURT ALT GROVE ST GEORGES ROAD LONDON SW19 4DZ
2000-05-22363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-19363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-03288aNEW DIRECTOR APPOINTED
1998-05-29363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1997-09-30288bDIRECTOR RESIGNED
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-29363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1996-08-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-22363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-11363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1994-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-11363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1993-06-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-18363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1992-05-31363sRETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS
1992-05-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-06-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-07363aRETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS
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 SHOPRITE 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 SHOPRITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-05-09 Outstanding HSBC BANK PLC
SECURITY OVER A DEPOSIT (THE "SECURITY") 2002-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 2002-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1982-03-31 Satisfied P. S. REFSON & CO. LIMITED
MORTGAGE 1980-08-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-27

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 SHOPRITE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 100
Called Up Share Capital 2013-02-28 £ 100
Called Up Share Capital 2013-02-28 £ 100
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2014-02-28 £ 205,189
Cash Bank In Hand 2013-02-28 £ 205,924
Cash Bank In Hand 2013-02-28 £ 205,924
Cash Bank In Hand 2012-02-29 £ 612,919
Current Assets 2014-02-28 £ 625,339
Current Assets 2013-02-28 £ 625,924
Current Assets 2013-02-28 £ 625,924
Current Assets 2012-02-29 £ 612,919
Debtors 2014-02-28 £ 150
Debtors 2013-02-28 £ 0
Fixed Assets 2014-02-28 £ 3,980
Fixed Assets 2013-02-28 £ 280
Fixed Assets 2013-02-28 £ 280
Fixed Assets 2012-02-29 £ 375
Shareholder Funds 2014-02-28 £ 610,420
Shareholder Funds 2013-02-28 £ 623,445
Shareholder Funds 2013-02-28 £ 623,445
Shareholder Funds 2012-02-29 £ 612,607
Tangible Fixed Assets 2014-02-28 £ 3,980
Tangible Fixed Assets 2013-02-28 £ 280
Tangible Fixed Assets 2013-02-28 £ 280
Tangible Fixed Assets 2012-02-29 £ 375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHOPRITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOPRITE LIMITED
Trademarks
We have not found any records of SHOPRITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOPRITE 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 SHOPRITE 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 SHOPRITE 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 SHOPRITE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0149119900Printed matter, 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 SHOPRITE 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 SHOPRITE 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.