Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING SOFTWARE (UK) III LIMITED
Company Information for

STERLING SOFTWARE (UK) III LIMITED

Fourth Floor, Abbots House, Abbey Street, Reading, BERKSHIRE, RG1 3BD,
Company Registration Number
02488769
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sterling Software (uk) Iii Ltd
STERLING SOFTWARE (UK) III LIMITED was founded on 1990-04-04 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Sterling Software (uk) Iii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STERLING SOFTWARE (UK) III LIMITED
 
Legal Registered Office
Fourth Floor, Abbots House
Abbey Street
Reading
BERKSHIRE
RG1 3BD
Other companies in PL1
 
Filing Information
Company Number 02488769
Company ID Number 02488769
Date formed 1990-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 2022-07-31
Latest return 2022-04-05
Return next due 2023-04-19
Type of accounts FULL
Last Datalog update: 2022-10-05 11:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING SOFTWARE (UK) III 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 STERLING SOFTWARE (UK) III LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GORDON GUNN
Director 2015-09-23
NARINDER SINGH PHULL
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHARYN ELIZABETH DODSON
Director 2011-07-07 2016-03-22
JAY HARRISON DIAMOND
Director 2005-06-28 2015-09-23
NAVNEET GOVIL
Director 2013-08-01 2015-09-23
JAMES HOWARD HODGE
Director 2009-06-08 2013-08-01
PAUL DONETTA
Company Secretary 2005-12-19 2011-12-16
NITIN MARU
Director 2006-05-11 2011-07-07
RONALD ANTHONY WAHNON
Company Secretary 2000-03-31 2008-09-04
WILLIAM JOSEPH BURNS
Director 2006-07-13 2008-06-27
ROBERT WARREN DAVIS
Director 2006-05-11 2006-07-11
ANTHONY VICTOR KEEBLE MARTIN
Director 2001-08-09 2006-06-09
DAVID PETER OUTRAM
Company Secretary 2000-03-31 2005-05-06
DAVID PETER OUTRAM
Director 2000-03-31 2005-05-06
MICHAEL MCELROY
Director 2000-03-31 2004-04-19
STEVEN WOGHIN
Company Secretary 2000-03-31 2004-04-08
RAKESH JOBANPUTRA
Company Secretary 2000-03-31 2001-04-16
LIAM CARABINI
Director 2000-03-31 2000-09-01
SEAN LARNER
Director 2000-03-31 2000-09-01
DANIEL RICHARD FRENCH
Director 1997-08-15 2000-04-04
DONALD J MCDERMETT JR
Company Secretary 1998-09-29 2000-03-31
DONALD J MCDERMETT JR
Director 1998-09-29 2000-03-31
JOHN MIDDLEDITCH
Director 1997-08-15 1999-05-25
JEANNETTE PATRICIA MEIER
Company Secretary 1997-06-30 1998-09-29
JEANNETTE PATRICIA MEIER
Director 1997-06-30 1998-09-29
THOMAS HENRY UNDERHILL
Company Secretary 1991-04-04 1997-06-30
TERENCE BOOTH
Director 1997-05-15 1997-06-30
JOHN PATRICK BUTCHER
Director 1995-01-01 1997-05-15
EDGAR FRANK
Director 1996-06-14 1997-05-15
WOLF DIETER BREIDING
Director 1991-05-01 1996-06-14
CARL MARVIN APPLEWHITE
Director 1994-08-30 1995-01-01
RONEL W BRITTIAN
Director 1992-06-01 1995-01-01
DAVID RITCHIE FAIRBAIRN
Director 1991-04-04 1994-07-04
JAMES THOMAS MARTIN
Director 1991-04-04 1991-05-01
IAN ROBERT PALMER
Director 1991-04-04 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN VERACODE LTD Director 2017-03-27 CURRENT 2010-04-09 Active
ALEXANDER GORDON GUNN GRID TOOLS LIMITED Director 2016-08-05 CURRENT 2004-11-08 Active - Proposal to Strike off
ALEXANDER GORDON GUNN ARCOT (UK) LIMITED Director 2015-09-23 CURRENT 2000-08-25 Dissolved 2016-04-05
ALEXANDER GORDON GUNN NIMSOFT LTD Director 2015-09-23 CURRENT 2004-07-07 Dissolved 2017-04-11
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES INVESTMENTS LIMITED Director 2015-09-23 CURRENT 2003-06-24 Dissolved 2017-05-02
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES HOLDING LIMITED Director 2015-09-23 CURRENT 1998-08-17 Active
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES UK LIMITED Director 2015-09-23 CURRENT 1999-01-15 Active
ALEXANDER GORDON GUNN CA TECHNOLOGY R&D LIMITED Director 2015-09-23 CURRENT 2010-05-12 Active
ALEXANDER GORDON GUNN CA LIMITED Director 2015-09-23 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
NARINDER SINGH PHULL AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
NARINDER SINGH PHULL GRID TOOLS LIMITED Director 2017-07-03 CURRENT 2004-11-08 Active - Proposal to Strike off
NARINDER SINGH PHULL VERACODE LTD Director 2017-07-03 CURRENT 2010-04-09 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES HOLDING LIMITED Director 2017-07-03 CURRENT 1998-08-17 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES UK LIMITED Director 2017-07-03 CURRENT 1999-01-15 Active
NARINDER SINGH PHULL CA TECHNOLOGY R&D LIMITED Director 2017-07-03 CURRENT 2010-05-12 Active
NARINDER SINGH PHULL CA LIMITED Director 2017-07-03 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL HESTON COMMUNITY ACADEMY TRUST Director 2012-11-22 CURRENT 2012-02-24 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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-09-17SH19Statement of capital on 2021-09-17 GBP 1.00
2021-09-17SH20Statement by Directors
2021-09-17CAP-SSSolvency Statement dated 13/09/21
2021-09-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-18AP01DIRECTOR APPOINTED IVY YU WEN-LAN PONG
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN MARGRETA SPEARS
2021-06-17AP01DIRECTOR APPOINTED MR THOMAS HARRY KRAUSE,JR.
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-13DISS40Compulsory strike-off action has been discontinued
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-17AUDAUDITOR'S RESIGNATION
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-05AP01DIRECTOR APPOINTED MS KIRSTEN MARGRETA SPEARS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH PHULL
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Foot Anstey Llp Salt Quay House 4 North East Quay Plymouth England PL4 0BN
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-08AA01Current accounting period shortened from 31/03/20 TO 31/10/19
2019-03-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-11AP01DIRECTOR APPOINTED MR. MARK DAVID BRAZEAL
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON GUNN
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 2398842
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-10AP01DIRECTOR APPOINTED NARINDER SINGH PHULL
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL SAMSON
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2398842
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER PHELAN
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 26372713
2016-04-13AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-23SH20Statement by Directors
2016-03-23SH19Statement of capital on 2016-03-23 GBP 2,398,842
2016-03-23CAP-SSSolvency Statement dated 22/03/16
2016-03-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARYN ELIZABETH DODSON
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15RES13Resolutions passed:
  • Number of directors to be reduced 23/09/2015
  • Number of directors to be reduced 23/09/2015
2015-09-28SH20Statement by Directors
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 26372713
2015-09-28SH19Statement of capital on 2015-09-28 GBP 26,372,713
2015-09-28CAP-SSSolvency Statement dated 25/09/15
2015-09-28RES13Resolutions passed:
  • Share premium account reduced 25/09/2015
  • Share premium account reduced 25/09/2015
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET GOVIL
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JAY DIAMOND
2015-09-24AP01DIRECTOR APPOINTED MR DANIEL MICHAEL SAMSON
2015-09-24AP01DIRECTOR APPOINTED PAUL CHRISTOPHER PHELAN
2015-09-24AP01DIRECTOR APPOINTED MR ALEXANDER GORDON GUNN
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 26372713
2015-04-16AR0105/04/15 FULL LIST
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07MISCSECTION 519
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 26372713
2014-05-06AR0105/04/14 FULL LIST
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AP01DIRECTOR APPOINTED NAVNEET GOVIL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODGE
2013-05-01AR0105/04/13 NO CHANGES
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0105/04/12 FULL LIST
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NITTIN MARU
2011-07-26AP01DIRECTOR APPOINTED SHARYN ELIZABETH DODSON
2011-04-15AR0104/04/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30AR0104/04/10 FULL LIST
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-07-30288aDIRECTOR APPOINTED JAMES HOWARD HODGE
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM DITTON PARK RIDING COURT ROAD, DATCHET, SLOUGH BERKSHIRE SL3 9LL
2009-04-24363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY RONALD WAHNON
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BURNS
2008-06-03363sRETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-18363aRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-09-18GAZ1FIRST GAZETTE
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-01-25244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-20288aNEW SECRETARY APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-26363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2004-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-21288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-22363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-03-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2003-03-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-02-01244DELIVERY EXT'D 3 MTH 31/03/01
2001-10-04288aNEW DIRECTOR APPOINTED
2001-07-10122DIV 04/07/01
2001-07-10RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STERLING SOFTWARE (UK) III LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-09-18
Fines / Sanctions
No fines or sanctions have been issued against STERLING SOFTWARE (UK) III LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 1991-02-15 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA.
Intangible Assets
Patents
We have not found any records of STERLING SOFTWARE (UK) III LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING SOFTWARE (UK) III LIMITED
Trademarks
We have not found any records of STERLING SOFTWARE (UK) III LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING SOFTWARE (UK) III 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 (70100 - Activities of head offices) as STERLING SOFTWARE (UK) III LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STERLING SOFTWARE (UK) III 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTERLING SOFTWARE (UK) III LIMITEDEvent Date2007-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING SOFTWARE (UK) III 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 STERLING SOFTWARE (UK) III LIMITED any grants or awards.
Ownership
    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.