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

EXCALIBUR MANAGEMENT SERVICES LIMITED

SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF,
Company Registration Number
02706391
Private Limited Company
Active

Company Overview

About Excalibur Management Services Ltd
EXCALIBUR MANAGEMENT SERVICES LIMITED was founded on 1992-04-13 and has its registered office in Torquay. The organisation's status is listed as "Active". Excalibur Management Services Limited is a Private Limited Company registered in 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
EXCALIBUR MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
SIGMA HOUSE OAK VIEW CLOSE
EDGINSWELL PARK
TORQUAY
DEVON
TQ2 7FF
Other companies in TQ2
 
Filing Information
Company Number 02706391
Company ID Number 02706391
Date formed 1992-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585710715  
Last Datalog update: 2024-11-05 09:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCALIBUR MANAGEMENT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIS TAX ADVICE LIMITED   FRANCIS CLARK TAX CONSULTANCY LIMITED   HEATHFIELD TAX CONSULTANCY 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 EXCALIBUR MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as EXCALIBUR MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCALIBUR MANAGEMENT SERVICES INC. 331 DANTE CT STE A Suffolk HOLBROOK NY 11741 Active Company formed on the 2005-08-31
EXCALIBUR MANAGEMENT SERVICES INC. 1531 - 32ND AVENUE SW CALGARY ALBERTA T2T 1V7 Active Company formed on the 2012-07-18
EXCALIBUR MANAGEMENT SERVICES Singapore Dissolved Company formed on the 2008-09-10

Company Officers of EXCALIBUR MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN MARGARET HARRILL
Company Secretary 1992-04-13
KATHRYN MARGARET HARRILL
Director 1992-04-13
ROGER PAUL HARRILL
Director 2016-02-10
ANTHONY PAUL FLEMING STEPHENS
Director 1992-04-13
ELAINE MARY STEPHENS
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-13 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARGARET HARRILL THE NEW HOMES SHOP LIMITED Company Secretary 1993-03-26 CURRENT 1991-09-19 Active
KATHRYN MARGARET HARRILL HARTFORD (SOUTH WEST) LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
KATHRYN MARGARET HARRILL DRACAENA (SW) LIMITED Director 2011-10-19 CURRENT 2011-07-05 Dissolved 2017-03-12
KATHRYN MARGARET HARRILL THE NEW HOMES SHOP LIMITED Director 1991-09-19 CURRENT 1991-09-19 Active
ROGER PAUL HARRILL DRACAENA (SW) LIMITED Director 2011-10-19 CURRENT 2011-07-05 Dissolved 2017-03-12
ROGER PAUL HARRILL THE NEW HOMES SHOP LIMITED Director 1994-06-10 CURRENT 1991-09-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ANTHONY PAUL FLEMING STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (PADSTOW) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANTHONY PAUL FLEMING STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ANTHONY PAUL FLEMING STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS GREENBOTTOM LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY PAUL FLEMING STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES LIMITED Director 2000-05-08 CURRENT 2000-03-24 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 1999-11-26 CURRENT 1999-10-11 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR HOMES (LIZARD) LIMITED Director 1997-05-27 CURRENT 1996-01-03 Active - Proposal to Strike off
ANTHONY PAUL FLEMING STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 1997-02-14 CURRENT 1996-04-19 Active
ANTHONY PAUL FLEMING STEPHENS POLTAIR PROPERTIES LIMITED Director 1997-02-14 CURRENT 1996-10-29 Active
ANTHONY PAUL FLEMING STEPHENS GLENHAVEN HOMES LIMITED Director 1994-09-05 CURRENT 1994-09-05 Dissolved 2015-06-23
ELAINE MARY STEPHENS POLTAIR HOMES (LUXULYAN) LIMITED Director 2017-09-27 CURRENT 1997-02-12 Active
ELAINE MARY STEPHENS POLTAIR HOMES (LUSTY GLAZE) LIMITED Director 2017-09-27 CURRENT 1999-10-11 Active - Proposal to Strike off
ELAINE MARY STEPHENS POLTAIR HOMES LIMITED Director 2017-09-26 CURRENT 2000-03-24 Active
ELAINE MARY STEPHENS POLTAIR GROUP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ELAINE MARY STEPHENS SENTRY MEADOW MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
ELAINE MARY STEPHENS TRECERUS MANAGEMENT NO 1 LIMITED Director 2012-08-10 CURRENT 2010-05-17 Active
ELAINE MARY STEPHENS THF LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
ELAINE MARY STEPHENS THF NO 4 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Dissolved 2016-03-22
ELAINE MARY STEPHENS THF NO 2 LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
ELAINE MARY STEPHENS CHRISTOPHER ELLIS AND SON LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
ELAINE MARY STEPHENS POLTAIR DEVELOPMENTS LIMITED Director 2003-03-07 CURRENT 1996-04-19 Active
ELAINE MARY STEPHENS POLTAIR PROPERTIES LIMITED Director 2003-03-07 CURRENT 1996-10-29 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
2024-08-1230/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-24CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2023-11-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19Director's details changed for Ms Emma Louise Hickson on 2023-04-19
2023-04-19CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04Director's details changed for Ms Emma Louise Hickson on 2023-01-04
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2021-10-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL HARRILL
2021-05-04AP01DIRECTOR APPOINTED MS EMMA LOUISE HICKSON
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-01-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-08-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-11-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 104
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-11-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 104
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-09-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 104
2016-04-13AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-23SH0104/03/16 STATEMENT OF CAPITAL GBP 104
2016-03-23SH0104/03/16 STATEMENT OF CAPITAL GBP 104
2016-02-24AP01DIRECTOR APPOINTED MRS ELAINE MARY STEPHENS
2016-02-23AP01DIRECTOR APPOINTED ROGER PAUL HARRILL
2015-12-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-21AR0113/04/15 ANNUAL RETURN FULL LIST
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-22AR0113/04/14 ANNUAL RETURN FULL LIST
2013-11-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0113/04/13 ANNUAL RETURN FULL LIST
2012-11-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0113/04/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0113/04/11 ANNUAL RETURN FULL LIST
2011-01-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/10 FROM 23 Devon Square Newton Abbot Devon TQ12 2HU
2010-04-27AR0113/04/10 ANNUAL RETURN FULL LIST
2009-11-06AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 13/04/09; full list of members
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-03-29123£ NC 100/102 16/03/05
2005-03-29RES04NC INC ALREADY ADJUSTED 16/03/05
2005-03-2988(2)RAD 16/03/05--------- £ SI 2@1=2 £ IC 100/102
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-20363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-25363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-26363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-26363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-24363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-29363sRETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1998-02-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-15363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-02363sRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1996-02-18AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-03363sRETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-04363sRETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS
1994-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-21395PARTICULARS OF MORTGAGE/CHARGE
1993-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/93
1993-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-21363sRETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS
1992-06-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-04-21288SECRETARY RESIGNED
1992-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EXCALIBUR MANAGEMENT SERVICES 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 EXCALIBUR MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-04-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-04-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 EXCALIBUR MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EXCALIBUR MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCALIBUR MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of EXCALIBUR MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCALIBUR MANAGEMENT SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as EXCALIBUR MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EXCALIBUR MANAGEMENT SERVICES 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 EXCALIBUR MANAGEMENT SERVICES 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 EXCALIBUR MANAGEMENT SERVICES 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.