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

D. T. WILLIAMS LIMITED

Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, TN22 1PH,
Company Registration Number
01516031
Private Limited Company
Active

Company Overview

About D. T. Williams Ltd
D. T. WILLIAMS LIMITED was founded on 1980-09-05 and has its registered office in Uckfield. The organisation's status is listed as "Active". D. T. Williams Limited is a Private Limited Company registered in ENGLAND 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
D. T. WILLIAMS LIMITED
 
Legal Registered Office
Westminster House Bolton Close
Bellbrook Industrial Estate
Uckfield
TN22 1PH
Other companies in TN34
 
Filing Information
Company Number 01516031
Company ID Number 01516031
Date formed 1980-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-09 09:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D. T. WILLIAMS 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 D. T. WILLIAMS LIMITED

Current Directors
Officer Role Date Appointed
PIYOOSH KAMARSHIBHAI CHOTAI
Company Secretary 2016-12-01
BHARAT KAMARSHI CHOTAI
Director 2016-12-01
BIPIN KAMARSHI CHOTAI
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH WARD
Company Secretary 1992-01-06 2016-12-01
SYLVIA WILLIAMS
Company Secretary 2015-02-01 2016-12-01
JANE ELIZABETH WARD
Director 1992-01-06 2016-12-01
GLYN DAVID WILLIAMS
Director 1992-01-06 2016-12-01
SYLVIA MAY WILLIAMS
Director 1992-01-06 2014-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT KAMARSHI CHOTAI SUTTON CHASE LTD Director 2017-01-23 CURRENT 2016-11-16 Active
BHARAT KAMARSHI CHOTAI ALLIED PHARMACY LIMITED Director 2013-04-08 CURRENT 2003-06-24 Active
BIPIN KAMARSHI CHOTAI NORTHLANDS H.H LIMITED Director 2017-11-01 CURRENT 2010-06-15 Active
BIPIN KAMARSHI CHOTAI CHOTAI BROTHERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
BIPIN KAMARSHI CHOTAI CHOTAI PARTNERSHIP LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BIPIN KAMARSHI CHOTAI SUSSEX APOTHECARY LIMITED Director 2014-04-01 CURRENT 1999-12-14 Active
BIPIN KAMARSHI CHOTAI LOTUS CHEMIST LIMITED Director 2014-03-01 CURRENT 1999-04-26 Active
BIPIN KAMARSHI CHOTAI PHARMACY INITIATIVE 2 LIMITED Director 2013-12-03 CURRENT 2000-03-02 Active
BIPIN KAMARSHI CHOTAI ECCLESHILL HEALTH CENTRE PHARMACY LIMITED Director 2013-04-02 CURRENT 2002-09-03 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI ALLIED PHARMACY LIMITED Director 2013-04-02 CURRENT 2003-06-24 Active
BIPIN KAMARSHI CHOTAI ZAZA LIMITED Director 2012-02-01 CURRENT 2004-05-04 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI KEMP TOWN TENNIS CLUB LIMITED Director 2010-08-06 CURRENT 1998-08-18 Active
BIPIN KAMARSHI CHOTAI PRESTON PARK CHEMISTS LIMITED Director 2007-07-10 CURRENT 2002-02-20 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI TANNACHEM LIMITED Director 2007-07-02 CURRENT 2002-07-26 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHANKAM LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2013-09-03
BIPIN KAMARSHI CHOTAI CONCEPT 2000 DESIGN LIMITED Director 2006-01-17 CURRENT 1999-09-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI SHOREEN LIMITED Director 2005-05-03 CURRENT 1976-08-16 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI THEAKER PHARMACY LIMITED Director 2004-06-02 CURRENT 2001-01-10 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI M & W (BRIGHTON) LIMITED Director 2004-03-18 CURRENT 2004-02-12 Active
BIPIN KAMARSHI CHOTAI W.E. COLES LIMITED Director 1999-12-13 CURRENT 1955-05-25 Active - Proposal to Strike off
BIPIN KAMARSHI CHOTAI LESLIE ROBERTSON LIMITED Director 1999-10-29 CURRENT 1977-11-14 Dissolved 2015-08-11
BIPIN KAMARSHI CHOTAI WAREMOSS LIMITED Director 1991-09-07 CURRENT 1979-07-03 Active
BIPIN KAMARSHI CHOTAI G.F. BEVIS & CO. Director 1991-07-02 CURRENT 1941-03-24 Dissolved 2015-08-11

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
2024-05-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-06-01Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-01Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01Audit exemption subsidiary accounts made up to 2021-08-31
2022-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-06-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-01-31AP03Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18
2020-01-31TM02Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 6 Bolton Close Bellbrook Industrial Park Uckfield TN22 1PH England
2019-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-09AA01Previous accounting period extended from 31/03/17 TO 31/08/17
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015160310010
2017-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015160310010
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015160310009
2017-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015160310008
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01AP03Appointment of Mr Piyoosh Kamarshibhai Chotai as company secretary on 2016-12-01
2016-12-01AP01DIRECTOR APPOINTED MR BHARAT KAMARSHI CHOTAI
2016-12-01AP01DIRECTOR APPOINTED MR BIPIN KAMARSHI CHOTAI
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WILLIAMS
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 20 Havelock Road Hastings East Sussex TN34 1BP
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE WARD
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA WILLIAMS
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY JANE WARD
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVID WILLIAMS / 04/06/2016
2016-04-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0106/01/16 FULL LIST
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-25AP03SECRETARY APPOINTED MRS SYLVIA WILLIAMS
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-31AR0106/01/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH WARD / 19/11/2014
2014-05-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2014-05-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-05-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA WILLIAMS
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0106/01/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-15AR0106/01/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-14AR0106/01/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0106/01/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0106/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WARD / 06/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVID WILLIAMS / 06/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH WARD / 06/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MAY WILLIAMS / 06/01/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-24353LOCATION OF REGISTER OF MEMBERS
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ
2006-01-24190LOCATION OF DEBENTURE REGISTER
2006-01-24363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-02-21363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-29363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS; AMEND
2003-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-28363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-04-15SRES12VARYING SHARE RIGHTS AND NAMES 12/03/00
2000-01-17363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
1999-03-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-15363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-08363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1997-01-08363sRETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-08395PARTICULARS OF MORTGAGE/CHARGE
1996-10-08395PARTICULARS OF MORTGAGE/CHARGE
1996-01-15363sRETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-17395PARTICULARS OF MORTGAGE/CHARGE
1995-01-13363sRETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to D. T. WILLIAMS 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 D. T. WILLIAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,616
Creditors Due After One Year 2012-03-31 £ 8,311
Creditors Due Within One Year 2013-03-31 £ 638,844
Creditors Due Within One Year 2012-03-31 £ 504,909
Provisions For Liabilities Charges 2013-03-31 £ 15,517
Provisions For Liabilities Charges 2012-03-31 £ 14,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 D. T. WILLIAMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 239,970
Cash Bank In Hand 2012-03-31 £ 356,164
Current Assets 2013-03-31 £ 968,733
Current Assets 2012-03-31 £ 1,099,024
Debtors 2013-03-31 £ 482,438
Debtors 2012-03-31 £ 504,884
Fixed Assets 2013-03-31 £ 200,575
Fixed Assets 2012-03-31 £ 221,073
Shareholder Funds 2013-03-31 £ 511,331
Shareholder Funds 2012-03-31 £ 792,353
Stocks Inventory 2013-03-31 £ 246,325
Stocks Inventory 2012-03-31 £ 237,976
Tangible Fixed Assets 2013-03-31 £ 144,126
Tangible Fixed Assets 2012-03-31 £ 145,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D. T. WILLIAMS LIMITED registering or being granted any patents
Domain Names

D. T. WILLIAMS LIMITED owns 1 domain names.

amadeus-audio.co.uk  

Trademarks
We have not found any records of D. T. WILLIAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. T. WILLIAMS 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 (47730 - Dispensing chemist in specialised stores) as D. T. WILLIAMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D. T. WILLIAMS 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 D. T. WILLIAMS 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 D. T. WILLIAMS 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.