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

STRIVESIGN LIMITED

C/O HERITAGE CAPITAL MANAGEMENT LTD 6TH FLOOR BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ,
Company Registration Number
02742007
Private Limited Company
Active

Company Overview

About Strivesign Ltd
STRIVESIGN LIMITED was founded on 1992-08-21 and has its registered office in London. The organisation's status is listed as "Active". Strivesign Limited is a Private Limited Company registered in ENGLAND 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
STRIVESIGN LIMITED
 
Legal Registered Office
C/O HERITAGE CAPITAL MANAGEMENT LTD 6TH FLOOR BROADWAY HOUSE
TOTHILL STREET
LONDON
SW1H 9NQ
Other companies in EC1N
 
Filing Information
Company Number 02742007
Company ID Number 02742007
Date formed 1992-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627297121  
Last Datalog update: 2023-09-05 09:49:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIVESIGN 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 STRIVESIGN LIMITED

Current Directors
Officer Role Date Appointed
MARK GLYN HARDY
Company Secretary 2002-12-10
GRAEME DAVID OLSEN
Director 2017-06-05
GARY ANDREW WEBBER
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY COLIN FIELD
Director 1992-11-27 2017-12-05
MARK GLYN HARDY
Director 2002-02-27 2017-12-05
LESLIE JAFFIR RUMJAHN
Director 1992-12-09 2017-12-05
JAMES EDWARD ANTHONY STATHAM
Director 1996-12-03 2017-12-05
DAVID EDWARD PETER ALBERT
Director 1992-12-09 2017-06-05
ANTHONY CHARLES ELLIS
Director 1992-12-09 2017-06-05
BRIAN HOWARD HORD
Director 1992-12-09 2014-04-22
BURY COMPANY SERVICES LIMITED
Company Secretary 1998-01-13 2003-07-16
AMANDA LUCY BLACKMORE
Director 1992-12-09 2002-02-27
ANTHONY WALTER SCOTT-HARDEN
Director 1992-12-09 2001-06-21
MARK GLYN HARDY
Company Secretary 1992-11-27 1998-01-13
INCOMEGAIN LIMITED
Director 1992-11-27 1992-12-09
RUTH ELIZABETH HICKLING
Company Secretary 1992-08-27 1992-11-27
RUTH ELIZABETH HICKLING
Director 1992-08-27 1992-10-01
MARTIN NICHOLAS RUSSELL
Director 1992-08-27 1992-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-08-21 1992-08-27
WATERLOW NOMINEES LIMITED
Nominated Director 1992-08-21 1992-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GLYN HARDY INCOMEGAIN LIMITED Company Secretary 2002-12-10 CURRENT 1991-03-26 Active
MARK GLYN HARDY GOODWEIGHT LIMITED Company Secretary 2002-12-10 CURRENT 1991-03-26 Active
MARK GLYN HARDY SAKER ASSET MANAGERS LIMITED Company Secretary 1992-10-16 CURRENT 1989-10-16 Active - Proposal to Strike off
GRAEME DAVID OLSEN INCOMEGAIN LIMITED Director 2017-06-05 CURRENT 1991-03-26 Active
GRAEME DAVID OLSEN GOODWEIGHT LIMITED Director 2017-06-05 CURRENT 1991-03-26 Active
GRAEME DAVID OLSEN R.T.WATERS LIMITED Director 2014-03-31 CURRENT 1960-08-09 Active
GRAEME DAVID OLSEN CARLTON ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 1986-11-17 Active
GRAEME DAVID OLSEN NAMECO (NO. 11) LIMITED Director 2009-09-08 CURRENT 1997-09-09 Active
GRAEME DAVID OLSEN KH LAND LIMITED Director 2009-03-06 CURRENT 2005-11-22 Active
GRAEME DAVID OLSEN PROTECTASEAL LIMITED Director 2007-05-11 CURRENT 1994-03-17 Active
GRAEME DAVID OLSEN HATCHAM HOLDINGS LIMITED Director 2005-11-24 CURRENT 2005-08-01 Dissolved 2015-02-06
GRAEME DAVID OLSEN EPSOM WEBWORKS LIMITED Director 2000-02-23 CURRENT 1999-05-28 Active
GRAEME DAVID OLSEN HERITAGE CAPITAL MANAGEMENT LIMITED Director 1996-06-17 CURRENT 1979-07-09 Active
GARY ANDREW WEBBER INCOMEGAIN LIMITED Director 2017-11-22 CURRENT 1991-03-26 Active
GARY ANDREW WEBBER GOODWEIGHT LIMITED Director 2017-11-22 CURRENT 1991-03-26 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
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-06-1630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19Change of details for Incomegain Limited as a person with significant control on 2016-07-06
2023-05-19Change of details for Incomegain Limited as a person with significant control on 2021-04-01
2022-09-02CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-06-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW WEBBER
2021-11-06AP01DIRECTOR APPOINTED MRS SARA JANE OLSEN
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-09-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AD04Register(s) moved to registered office address C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH
2020-10-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-12-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-04-09TM02Termination of appointment of Mark Glyn Hardy on 2019-04-09
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AD03Registers moved to registered inspection location of 2 Heathwood Close Leighton Buzzard LU7 3DU
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-09-06AD02Register inspection address changed to 2 Heathwood Close Leighton Buzzard LU7 3DU
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STATHAM
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RUMJAHN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARDY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FIELD
2017-11-22CH01Director's details changed for Mr Gary Andrew Webster on 2017-11-22
2017-11-22AP01DIRECTOR APPOINTED MR GARY ANDREW WEBSTER
2017-10-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS
2017-06-22AP01DIRECTOR APPOINTED MR GRAEME DAVID OLSEN
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERT
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0121/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Mr David Edward Peter Albert on 2015-02-01
2015-07-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2014-11-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027420070015
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027420070016
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0121/08/14 FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HORD
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O GORMAN DARBY & CO LTD 39 HATTON GARDEN LONDON EC1N 8EH ENGLAND
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 39 C/O GORMAN DARBY & CO LTD HATTON GARDEN LONDON EC1N 8EH ENGLAND
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 74 CHANCERY LANE LONDON WC2A 1AD
2013-09-02AR0121/08/13 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/12
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-29AR0121/08/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-19AR0121/08/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-09AR0121/08/10 FULL LIST
2009-12-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-21AR0121/08/09 FULL LIST
2008-11-04395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-16363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE RUMJAHN / 01/02/2008
2007-12-10363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-12-07353LOCATION OF REGISTER OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-11-10AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-17353LOCATION OF REGISTER OF MEMBERS
2006-10-03363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-12AUDAUDITOR'S RESIGNATION
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-15363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-09-02363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-11-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB
2002-09-26363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-16288cDIRECTOR'S PARTICULARS CHANGED
2002-04-19288cDIRECTOR'S PARTICULARS CHANGED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2001-09-03363(288)DIRECTOR RESIGNED
2001-09-03363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STRIVESIGN 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 STRIVESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding SANTANDER UK PLC
2014-10-01 Outstanding SANTANDER UK PLC
DEBENTURE 2011-10-20 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-10-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2011-10-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2011-10-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 2008-10-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-01-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEBENTURE 1997-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER CASH DEPOSIT 1997-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1997-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF RECTIFICATION & VARIATION 1995-12-19 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1995-12-19 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE AND FLOATING CHARGE 1992-12-23 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 STRIVESIGN LIMITED

Intangible Assets
Patents
We have not found any records of STRIVESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIVESIGN LIMITED
Trademarks
We have not found any records of STRIVESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIVESIGN 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 (68209 - Other letting and operating of own or leased real estate) as STRIVESIGN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STRIVESIGN 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 STRIVESIGN 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 STRIVESIGN 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.