Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPID 3994 LIMITED
Company Information for

RAPID 3994 LIMITED

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
02181016
Private Limited Company
Active

Company Overview

About Rapid 3994 Ltd
RAPID 3994 LIMITED was founded on 1987-10-19 and has its registered office in London. The organisation's status is listed as "Active". Rapid 3994 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAPID 3994 LIMITED
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Filing Information
Company Number 02181016
Company ID Number 02181016
Date formed 1987-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPID 3994 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE 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 RAPID 3994 LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES SECRETARIAT LIMITED
Company Secretary 2003-04-30
NIGEL DAVID BOSTOCK
Director 2017-12-08
TOM PAUL ELLIOTT
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Director 2015-08-07 2017-12-07
NIGEL DAVID BOSTOCK
Director 2013-11-18 2015-08-07
MICHAEL EDWARD HICKS
Director 2013-11-18 2015-08-07
FEROZE AHMAD DADA
Director 1991-08-17 2013-11-18
DAVID CRAIG MELLOR
Director 2011-10-10 2013-11-18
ANDREW JOHN PIANCA
Director 2010-10-29 2013-11-18
GEORGE ROBERTSON CRANSTON
Director 2010-10-29 2011-10-10
PATRICK NEIL REGINALD JENKINS
Company Secretary 1991-08-17 2003-04-30
PATRICK NEIL REGINALD JENKINS
Director 1991-08-17 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK HORWATH HTL LTD Director 2017-12-08 CURRENT 1996-05-28 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL Director 2017-12-08 CURRENT 1975-12-16 Active
NIGEL DAVID BOSTOCK HORWATH CONSULTING LIMITED Director 2017-12-08 CURRENT 1984-06-14 Active
NIGEL DAVID BOSTOCK HORWATH UK LIMITED Director 2017-12-08 CURRENT 1996-07-23 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 Active
TOM PAUL ELLIOTT TEN CDW UNLIMITED Director 2017-01-03 CURRENT 2014-12-19 Active
TOM PAUL ELLIOTT ST. JAMES SECRETARIAT LIMITED Director 2015-08-07 CURRENT 1992-09-03 Active
TOM PAUL ELLIOTT CROWE (LONDON) LIMITED Director 2012-11-21 CURRENT 2010-09-10 Active
TOM PAUL ELLIOTT FIRST C.B. TRUSTEE LIMITED Director 2008-12-01 CURRENT 1946-03-18 Active
TOM PAUL ELLIOTT FIFTH C.B. TRUSTEE LIMITED Director 2008-12-01 CURRENT 1972-06-14 Active
TOM PAUL ELLIOTT SECOND C.B.TRUSTEE LIMITED Director 2008-12-01 CURRENT 1946-03-13 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
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-18PSC05Change of details for Crowe (London) Limited as a person with significant control on 2020-10-01
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-18APPOINTMENT TERMINATED, DIRECTOR TOM PAUL ELLIOTT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM PAUL ELLIOTT
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13DIRECTOR APPOINTED MARK JEREMY ANDERSON
2021-12-13AP01DIRECTOR APPOINTED MARK JEREMY ANDERSON
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-25PSC07CESSATION OF CROWE CLARK WHITEHILL (LONDON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-17CH01Director's details changed for Mr. Nigel David Bostock on 2018-08-13
2018-08-07PSC05PSC'S CHANGE OF PARTICULARS / CROWE (LONDON) LIMITED / 25/06/2018
2018-08-07PSC05PSC'S CHANGE OF PARTICULARS / CROWE CLARK WHITEHILL (LONDON) LIMITED / 25/06/2018
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2017-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-26PSC02Notification of Crowe Clark Whitehill (London) Limited as a person with significant control on 2016-04-06
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKS
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOSTOCK
2015-08-12AP01DIRECTOR APPOINTED TOM PAUL ELLIOTT
2015-08-12AP01DIRECTOR APPOINTED MR. ALAN DAWSON
2015-08-12AP01DIRECTOR APPOINTED TOM PAUL ELLIOTT
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-08AR0125/07/15 ANNUAL RETURN FULL LIST
2015-08-07CH04SECRETARY'S DETAILS CHNAGED FOR ST JAMES SECRETARIAT LIMITED on 2015-01-01
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MICHAEL EDWARD HICKS
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM 30 St James's Street London SW1A 1HB
2014-01-06AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2014-01-06CH01Director's details changed for Mr David Craig Mellor on 2012-10-11
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FEROZE DADA
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2013-12-04AA31/03/13 TOTAL EXEMPTION FULL
2013-07-29AR0125/07/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PIANCA / 24/07/2013
2012-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-09AR0125/07/12 FULL LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG MELLOR / 01/07/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FEROZE AHMAD DADA / 01/07/2012
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-05AP01DIRECTOR APPOINTED DAVID CRAIG MELLOR
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRANSTON
2011-09-13AR0125/07/11 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED ANDREW JOHN PIANCA
2010-11-30AP01DIRECTOR APPOINTED GEORGE ROBERTSON CRANSTON
2010-07-30AR0125/07/10 FULL LIST
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES SECRETARIAT LIMITED / 01/01/2010
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-08-11363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-08-14363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-08-23363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-08-04363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-08-09363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-09288aNEW SECRETARY APPOINTED
2003-08-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-02363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-08-03363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-08-10363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-08-02363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-08-04363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-07-28363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-08-08363sRETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-07-31363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1995-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1994-08-17363sRETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS
1994-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-08-21363sRETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS
1993-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAPID 3994 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 RAPID 3994 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAPID 3994 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RAPID 3994 LIMITED

Intangible Assets
Patents
We have not found any records of RAPID 3994 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAPID 3994 LIMITED
Trademarks
We have not found any records of RAPID 3994 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPID 3994 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 (99999 - Dormant Company) as RAPID 3994 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RAPID 3994 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 RAPID 3994 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 RAPID 3994 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.