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

DOCUFILE LIMITED

TECHNOLOGY BUILDING, INSIGHT CAMPUS, TERRY STREET, SHEFFIELD, S9 2BU,
Company Registration Number
02218555
Private Limited Company
Active

Company Overview

About Docufile Ltd
DOCUFILE LIMITED was founded on 1988-02-08 and has its registered office in Sheffield. The organisation's status is listed as "Active". Docufile Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOCUFILE LIMITED
 
Legal Registered Office
TECHNOLOGY BUILDING
INSIGHT CAMPUS, TERRY STREET
SHEFFIELD
S9 2BU
Other companies in S9
 
Filing Information
Company Number 02218555
Company ID Number 02218555
Date formed 1988-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 10:27:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCUFILE 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 DOCUFILE LIMITED
The following companies were found which have the same name as DOCUFILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOCUFILE INC Delaware Unknown
DOCUFILE INC California Unknown
DOCUFILE INC Pennsylvannia Unknown
DOCUFILE PLUS INC. 17951 78 AVE NW EDMONTON ALBERTA T5T3A1 Active Company formed on the 2021-09-03
DOCUFILE SERVICES INTERNATIONAL LIMITED 1 Bere Haven, Pilot View, Dalkey, Co. Dublin Ireland Dissolved Company formed on the 2002-07-27

Company Officers of DOCUFILE LIMITED

Current Directors
Officer Role Date Appointed
JETINDER GOLIA
Company Secretary 2004-05-26
RUSSELL ERIC LEIGHTON
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDREW FENTON
Director 2002-10-14 2013-08-28
RICHARD FENNESSY
Director 2005-06-06 2009-09-08
ASHOK MAKANJI
Company Secretary 2001-10-10 2004-05-26
PAUL KENT
Director 2002-08-07 2002-10-14
DAVID BRIAN PALK
Director 2000-09-18 2002-07-17
PETER FREDERICK DICKS
Company Secretary 1996-03-25 2001-10-10
PETER FREDERICK DICKS
Director 1996-03-25 2001-10-10
THOMAS DUNCAN HOPKINSON
Company Secretary 1991-06-07 1996-03-25
THOMAS DUNCAN HOPKINSON
Director 1991-06-07 1996-03-25
IAIN ALEXANDER BOWLES
Director 1994-06-09 1996-03-04
JAMES COLIN DANN
Director 1991-06-07 1994-08-11
ROBERT GLENN SONNABEND
Director 1991-06-07 1994-08-11
GEOFFREY HEATH DAVIES
Director 1991-06-07 1994-06-09
BRIAN ARTHUR HAMILTON
Director 1991-06-07 1993-07-13
ROBERT ELLERAY ASTLEY
Director 1991-06-07 1993-03-11
RICHARD JOHN BROWETT
Director 1991-06-07 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JETINDER GOLIA INSIGHT NETWORKING SOLUTIONS LIMITED Company Secretary 2008-07-10 CURRENT 2002-07-11 Active
JETINDER GOLIA MINX LIMITED Company Secretary 2008-07-10 CURRENT 2005-04-07 Active
JETINDER GOLIA SSI (BRITAIN) LIMITED. Company Secretary 2007-02-19 CURRENT 1997-02-04 Active
JETINDER GOLIA SOFTWARE SPECTRUM HOLDINGS LIMITED Company Secretary 2007-02-05 CURRENT 2000-09-13 Active
JETINDER GOLIA D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED Company Secretary 2004-05-26 CURRENT 1978-07-27 Active
JETINDER GOLIA INSIGHT DIRECT (GB) LIMITED Company Secretary 2004-05-26 CURRENT 1998-07-27 Active
JETINDER GOLIA INSIGHT DIRECT (UK) LTD Company Secretary 2004-05-26 CURRENT 1991-02-05 Active
JETINDER GOLIA ACTION LIMITED Company Secretary 2004-05-26 CURRENT 1990-03-09 Active
JETINDER GOLIA ACTION COMPUTER SUPPLIES LIMITED Company Secretary 2004-05-26 CURRENT 1990-09-25 Active
JETINDER GOLIA COMPUTERS BY POST LIMITED Company Secretary 2004-05-26 CURRENT 1996-04-25 Active
JETINDER GOLIA INSIGHT DIRECT (SERVICES) LIMITED Company Secretary 2004-05-26 CURRENT 1998-03-11 Active
JETINDER GOLIA PULSE BUILDING LIMITED Company Secretary 2004-05-26 CURRENT 1998-11-27 Active
JETINDER GOLIA PC WHOLESALE (UK) LIMITED Company Secretary 2004-05-26 CURRENT 2000-06-23 Active
JETINDER GOLIA INSIGHT ENTERPRISES UK LIMITED Company Secretary 2004-05-26 CURRENT 2000-08-08 Active
JETINDER GOLIA FRASER ASSOCIATES PUBLIC LIMITED COMPANY Company Secretary 2004-05-26 CURRENT 1982-06-29 Active
JETINDER GOLIA INSIGHT DEVELOPMENT CORPORATION LIMITED Company Secretary 2004-05-26 CURRENT 2000-05-22 Active
JETINDER GOLIA INSIGHT UK ACQUISITIONS LIMITED Company Secretary 2004-05-26 CURRENT 2001-08-17 Active
RUSSELL ERIC LEIGHTON INSIGHT NETWORKING SOLUTIONS LIMITED Director 2013-08-28 CURRENT 2002-07-11 Active
RUSSELL ERIC LEIGHTON SSI (BRITAIN) LIMITED. Director 2013-08-28 CURRENT 1997-02-04 Active
RUSSELL ERIC LEIGHTON MINX LIMITED Director 2013-08-28 CURRENT 2005-04-07 Active
RUSSELL ERIC LEIGHTON SOFTWARE SPECTRUM (UK) LIMITED Director 2013-08-28 CURRENT 1985-11-28 Active
RUSSELL ERIC LEIGHTON D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED Director 2009-09-08 CURRENT 1978-07-27 Active
RUSSELL ERIC LEIGHTON ACTION LIMITED Director 2009-09-08 CURRENT 1990-03-09 Active
RUSSELL ERIC LEIGHTON ACTION COMPUTER SUPPLIES LIMITED Director 2009-09-08 CURRENT 1990-09-25 Active
RUSSELL ERIC LEIGHTON COMPUTERS BY POST LIMITED Director 2009-09-08 CURRENT 1996-04-25 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (SERVICES) LIMITED Director 2009-09-08 CURRENT 1998-03-11 Active
RUSSELL ERIC LEIGHTON PULSE BUILDING LIMITED Director 2009-09-08 CURRENT 1998-11-27 Active
RUSSELL ERIC LEIGHTON FRASER ASSOCIATES PUBLIC LIMITED COMPANY Director 2009-09-08 CURRENT 1982-06-29 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (GB) LIMITED Director 2008-09-22 CURRENT 1998-07-27 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (UK) LTD Director 2008-09-22 CURRENT 1991-02-05 Active
RUSSELL ERIC LEIGHTON PC WHOLESALE (UK) LIMITED Director 2008-09-22 CURRENT 2000-06-23 Active
RUSSELL ERIC LEIGHTON INSIGHT ENTERPRISES UK LIMITED Director 2008-09-22 CURRENT 2000-08-08 Active
RUSSELL ERIC LEIGHTON INSIGHT DEVELOPMENT CORPORATION LIMITED Director 2008-09-22 CURRENT 2000-05-22 Active
RUSSELL ERIC LEIGHTON INSIGHT UK ACQUISITIONS LIMITED Director 2008-09-22 CURRENT 2001-08-17 Active
RUSSELL ERIC LEIGHTON SOFTWARE SPECTRUM HOLDINGS LIMITED Director 2006-11-30 CURRENT 2000-09-13 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
2023-05-15CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-25PSC02Notification of Action Limited as a person with significant control on 2018-10-18
2018-10-18PSC09Withdrawal of a person with significant control statement on 2018-10-18
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08PSC08Notification of a person with significant control statement
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-08PSC09Withdrawal of a person with significant control statement on 2018-05-08
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 800000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 800000
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 800000
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 800000
2014-05-07AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENTON
2013-05-21AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-25AR0130/04/12 ANNUAL RETURN FULL LIST
2011-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11AR0130/04/11 ANNUAL RETURN FULL LIST
2010-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-27AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-27AD03Register(s) moved to registered inspection location
2010-05-26AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 16/10/2009
2009-09-21288aDIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cSECRETARY'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-04288aNEW SECRETARY APPOINTED
2004-06-04288bSECRETARY RESIGNED
2004-06-03363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 5TH FLOOR ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288bDIRECTOR RESIGNED
2002-09-02288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-14225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-05363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-06288aNEW DIRECTOR APPOINTED
2000-06-06363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-10-11AAFULL ACCOUNTS MADE UP TO 28/08/98
1999-06-18363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-06-18363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 29/08/97
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: STANDARD PLATFORMS LIMITED GLENFIELD PARK BLAKEWATER PARK BLACKBURN LANCASHIRE BB1 5QH
1997-07-24363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 30/08/96
1996-09-16AUDAUDITOR'S RESIGNATION
1996-09-16225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08
1996-08-03AAFULL ACCOUNTS MADE UP TO 30/09/95
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 DOCUFILE 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 DOCUFILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1992-06-03 Satisfied PHILIP & TACEY LIMITED
DEBENTURE 1988-04-28 Satisfied INVESTORS IN INDUSTRY PLC
SINGLE DEBENTURE 1988-04-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 DOCUFILE LIMITED

Intangible Assets
Patents
We have not found any records of DOCUFILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOCUFILE LIMITED
Trademarks
We have not found any records of DOCUFILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCUFILE 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 DOCUFILE 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 DOCUFILE 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 DOCUFILE 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 DOCUFILE LIMITED any grants or awards.
Ownership
    • INSIGHT ENTERPRISES INC : Ultimate parent company : US
      • Action Computer Supplies
      • Computers by Post
      • Docufile
      • DSI Data Systems International
      • Frasier Associates plc
      • Insight Action Ltd
      • Insight Development Corp
      • Insight (Services) Limited
      • Insight (Services) Ltd
      • Insight Enterprises Holding Co UK Ltd
      • Insight Enterprises Holding Co. UK, Ltd.
      • Insight UK Acquisitions
      • KUKWE Limited
      • KUKWE Ltd
      • Pulse Building
      • SSI (Britain)
      • Insight (GB) Limited
      • Insight (GB) Limited
      • Insight (GB) Ltd
      • Insight (UK) Limited
      • Insight (UK) Limited
      • Insight (UK) Ltd
      • Software Spectrum (UK) Limited
      • Software Spectrum (UK) Ltd
      • Action Ltd
      • Action plc
      • Action Services Limited
      • Action Services Ltd
      • Brook Leisure Holdings Limited
      • Brook Leisure Holdings Ltd
      • DSI Data Systems
      • Insight Action
      • Insight ASP
      • Insight ASP Limited
      • Insight ASP Ltd
      • Insight Development Corp Limited
      • Insight Development Corp Ltd
      • Insight Enterprises Inc Holding Co UK Ltd
      • Insight Enterprises, Inc. Holding Co. UK, Ltd.
      • Insight Enterprises UK Limited
      • Insight Enterprises UK Ltd
      • Insight Enterprises UK, Ltd
      • Insight Services Limited
      • Insight Services Limited
      • Insight Services Ltd
      • Insight UK Acquisitions Limited
      • Insight UK Acquisitions Ltd
      • KUKWE
      • PC Wholesale (UK)
      • Plusnet Technologies Limited
      • Plusnet Technologies Ltd
      • Pulse Computer Supplies
      • Insight Networking Solutions (UK) Ltd
      • Minx Ltd
      • PC Wholesale Ltd (UK)
      • Insight Networking Solutions UK Limited
      • Insight Networking Solutions UK Ltd
      • Insight Services
      • Minx
      • PC Wholesale Ltd
      • Software Spectrum
      • SSI Britain
      • SSI Holdings
    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.