Company Information for SCHMIDT GROUPE UK LIMITED
11 OLD JEWRY, 8TH FLOOR SOUTH, LONDON, EC2R 8DU,
|
Company Registration Number
01938195
Private Limited Company
Active |
Company Name | ||
---|---|---|
SCHMIDT GROUPE UK LIMITED | ||
Legal Registered Office | ||
11 OLD JEWRY 8TH FLOOR SOUTH LONDON EC2R 8DU Other companies in EC3V | ||
Previous Names | ||
|
Company Number | 01938195 | |
---|---|---|
Company ID Number | 01938195 | |
Date formed | 1985-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-05 18:48:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PRAMEX INTERNATIONAL LTD |
||
ANNE LEITZGEN |
||
CAROLINE LEITZGEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CASTLEGATE SECRETARIES LIMITED |
Company Secretary | ||
ANTONIA LEITZGEN |
Director | ||
JEAN-MARIE HENRI AUGUSTE SCHWAB |
Director | ||
PETER CHARLES SELLS |
Company Secretary | ||
FRANK THOMAS QUINN |
Director | ||
KARL LEITZGEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATEMPO LTD | Company Secretary | 2018-05-30 | CURRENT | 2018-05-30 | Active | |
INVIVOO LTD | Company Secretary | 2018-05-14 | CURRENT | 2012-05-17 | Active | |
FFED UK LTD | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active - Proposal to Strike off | |
LYLO MEDIA GROUP UK LTD | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
GROUPE MAYET CONSULTANT INTERNATIONAL LTD | Company Secretary | 2018-01-17 | CURRENT | 2015-01-30 | Active | |
GROUPE MAYET CONSULTANT INTERNATIONAL HOLDING LTD | Company Secretary | 2018-01-17 | CURRENT | 2015-01-29 | Active | |
AXODEL LTD | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
BASTIDE DEVCO LTD | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
PHYSIDIA UK LTD | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
OPTEVEN UK LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2016-04-26 | Active | |
SUNCROPS UK LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2015-10-03 | Active | |
SHIFT TECHNOLOGY UK LTD | Company Secretary | 2017-08-08 | CURRENT | 2017-08-08 | Active | |
SMC2 LTD | Company Secretary | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
ODALIX LONDON LTD | Company Secretary | 2017-07-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
WE LIKE TRAVEL LTD | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
SUN CITY CLOTHING LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
AVENT MEDIA UK LTD | Company Secretary | 2016-12-28 | CURRENT | 2016-12-28 | Active | |
AMPHIPRION TRADING LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
BASTIDE HOMECARE DEVELOPMENT LTD | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
MSG STONE LTD | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
EPRESSPACK LTD | Company Secretary | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
G. MAGYAR UK LTD | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
KB LONDON LTD | Company Secretary | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
LYSIS STUDIO LTD | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
POTEL ET CHABOT LTD | Company Secretary | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
LEMONWAY PAYMENTS LTD | Company Secretary | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
HAWK PLATFORM LTD | Company Secretary | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
ADVENTORI LONDON LTD | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
EYSSAUTIER LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2002-10-18 | Active | |
SCHOMEI LTD | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
AB TASTY LTD | Company Secretary | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
PEOPLEDOC UK LTD | Company Secretary | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
SPORTS & EVENT EXPERIENCE LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-03 | Dissolved 2018-01-16 | |
UTW LTD | Company Secretary | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
WISEMBLY LIMITED | Company Secretary | 2015-06-09 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
SAVE MY SMARTPHONE LTD | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2018-03-20 | |
TIMBERWOOD SYSTEMS LTD | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
SATISFACTORY SOLUTION LTD | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
ADVINI UK LIMITED | Company Secretary | 2014-12-02 | CURRENT | 1985-11-01 | Active | |
KONBINI UK LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2014-05-27 | Active | |
UK ENERGY SOLUTION LTD | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Liquidation | |
PERCALL LONDON UK LTD | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
HEMODIA UK LTD | Company Secretary | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
TVTY UK LTD | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
MACOPHARMA (UK) LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1986-02-07 | Active | |
NETEVEN UK LTD | Company Secretary | 2014-03-28 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
MC2I UK LTD | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
FIFTY-FIVE UK LTD | Company Secretary | 2014-02-11 | CURRENT | 2014-02-11 | Active | |
VEXIM UK LTD | Company Secretary | 2014-01-14 | CURRENT | 2013-01-30 | Active - Proposal to Strike off | |
COMBIER UK LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
COTE MAS LONDON LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2012-10-10 | Active | |
LA PATATERIE UK LTD | Company Secretary | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2018-02-13 | |
CAVAION UK LTD | Company Secretary | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2016-04-19 | |
KYRIBA UK LTD | Company Secretary | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
UNIFORM TJ UK LTD | Company Secretary | 2011-11-08 | CURRENT | 2011-11-08 | Active | |
ARLETTIE LONDON LTD | Company Secretary | 2011-10-04 | CURRENT | 2011-10-04 | Active | |
TERRADUE UK LTD | Company Secretary | 2011-08-22 | CURRENT | 2011-06-17 | Active | |
TENESOL UK LTD | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Dissolved 2013-08-27 | |
CLEMESSY UK LIMITED | Company Secretary | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
PELLENC ST UK LTD | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
LE COQ SPORTIF UK LTD | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
FEEDER UK LIMITED | Company Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
COFRAD UK LTD | Company Secretary | 2010-04-19 | CURRENT | 2010-04-19 | Active | |
BACHET LTD | Company Secretary | 2009-10-13 | CURRENT | 2009-10-13 | Dissolved 2014-09-11 | |
MAGELLIUM LTD | Company Secretary | 2009-10-09 | CURRENT | 2009-10-09 | Dissolved 2017-05-21 | |
PIANO SOFTWARE LTD | Company Secretary | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
LOUISE DIFFUSION LONDON LTD | Company Secretary | 2008-07-11 | CURRENT | 2008-07-11 | Dissolved 2013-11-12 | |
G2J.COM UK LTD | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
AMPERE UK LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
SERVICES LOGICIELS D'INTEGRATION BOURSIERE UK (SLIB UK) LTD | Company Secretary | 2006-07-26 | CURRENT | 2006-07-26 | Active | |
IMS UK & CO LTD | Company Secretary | 2003-12-04 | CURRENT | 2003-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LEITZGEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LEITZGEN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-25 | |
AP04 | Appointment of Pramex International Ltd as company secretary on 2018-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/18 FROM C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA | |
TM02 | Termination of appointment of Castlegate Secretaries Limited on 2018-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mrs Caroline Leitzgen on 2017-05-22 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 01/12/2016 | |
CERTNM | Company name changed cuisines schmidt (U.K.) LIMITED\certificate issued on 19/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIA LEITZGEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE SCHWAB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE SCHWAB | |
AP01 | DIRECTOR APPOINTED MRS ANNE LEITZGEN | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE LEITZGEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012 | |
AR01 | 16/05/12 FULL LIST | |
AR01 | 16/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 16/05/2010 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LEITZGEN / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE HENRI AUGUSTE SCHWAB / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LEITZGEN / 16/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 16/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/O BROWNE JACOBSON ALDYCH HOUSE 81 ALDWYCH LONDON | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/05/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 16/05/00; NO CHANGE OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 27/10/99 | |
(W)ELRES | S366A DISP HOLDING AGM 27/10/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/99 FROM: GROUND FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN | |
363a | RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 28/04/98 | |
(W)ELRES | S366A DISP HOLDING AGM 28/04/98 | |
363a | RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
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 SCHMIDT GROUPE UK LIMITED
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as SCHMIDT GROUPE UK LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |