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

LIMELIGHT ACCOUNTANCY LIMITED

99 WEY HILL, HASLEMERE, SURREY, GU27 1HT,
Company Registration Number
02788046
Private Limited Company
Active

Company Overview

About Limelight Accountancy Ltd
LIMELIGHT ACCOUNTANCY LIMITED was founded on 1993-02-09 and has its registered office in Surrey. The organisation's status is listed as "Active". Limelight Accountancy 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
LIMELIGHT ACCOUNTANCY LIMITED
 
Legal Registered Office
99 WEY HILL
HASLEMERE
SURREY
GU27 1HT
Other companies in GU33
 
Previous Names
LIMELIGHT BUSINESS SUPPORT LIMITED21/09/2007
Filing Information
Company Number 02788046
Company ID Number 02788046
Date formed 1993-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB643347342  
Last Datalog update: 2024-03-06 22:29:59
Primary Source:Companies House
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 LIMELIGHT ACCOUNTANCY LIMITED

Current Directors
Officer Role Date Appointed
SUMIT AGARWAL
Director 2016-10-14
DOUGLAS ANDREW HUTTON
Director 2017-09-04
CATHERINE LOUISE STEADMAN
Director 1993-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOUISE STEADMAN
Company Secretary 1993-02-10 2016-10-14
PHILIP JOHN STEADMAN
Director 1993-02-10 2016-10-14
SUZANNE BREWER
Nominated Secretary 1993-02-09 1993-02-10
KEVIN BREWER
Nominated Director 1993-02-09 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUMIT AGARWAL CLOUDCO ACCOUNTANCY GROUP LIMITED Director 2018-08-23 CURRENT 2005-04-22 Active - Proposal to Strike off
SUMIT AGARWAL DHARTI RESOURCES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
SUMIT AGARWAL ISHKA GLOBAL LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
SUMIT AGARWAL DNS GROUP PLC Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
SUMIT AGARWAL CREDENT GLOBAL FINANCE LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
SUMIT AGARWAL DNS OFFICESPACE LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SUMIT AGARWAL MEDIA TAX ADVISERS (LONDON) LTD Director 2017-04-21 CURRENT 2015-03-04 Active - Proposal to Strike off
SUMIT AGARWAL SRC ONE REALTY PARTNERS LTD Director 2017-03-20 CURRENT 2017-03-20 Active
SUMIT AGARWAL RAYON REALTY LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
SUMIT AGARWAL PLIANT PAYROLL PARTNERS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Liquidation
SUMIT AGARWAL SRC REALTY PARTNERS LTD Director 2016-12-12 CURRENT 2016-12-12 Active
SUMIT AGARWAL RNS INVESTMENTS AND HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
SUMIT AGARWAL SPRY PAY LIMITED Director 2016-08-01 CURRENT 2003-12-15 Active
SUMIT AGARWAL SIMPLIFIED IMMIGRATION LIMITED Director 2016-08-01 CURRENT 2011-06-20 Active
SUMIT AGARWAL AUDIT FORCE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
SUMIT AGARWAL ACCOUNTS FORCE LTD Director 2016-02-15 CURRENT 2016-02-15 Liquidation
SUMIT AGARWAL KNS INVESTMENTS & HOLDINGS LTD Director 2016-01-21 CURRENT 2016-01-21 Active
SUMIT AGARWAL INVESCO PROPERTIES LTD Director 2015-07-10 CURRENT 2015-07-10 Active
SUMIT AGARWAL DNS ACCOUNTANTS FRANCHISE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SUMIT AGARWAL RAPID GROWTH SOLUTIONS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
SUMIT AGARWAL COGNIZ TECHNOLOGIES LTD Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-02-03
SUMIT AGARWAL NOMISMA SOLUTION LTD Director 2013-04-30 CURRENT 2013-04-30 Active
SUMIT AGARWAL EXCHANGE STREET PROPERTY MANAGEMENT LTD Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-09-24
SUMIT AGARWAL THE RAJASTHANI FOUNDATION Director 2013-03-24 CURRENT 2005-06-08 Active
SUMIT AGARWAL DNS ASSOCIATES LTD Director 2009-10-17 CURRENT 2009-10-17 Active
CATHERINE LOUISE STEADMAN OCEAN MIST CAMPERS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
CATHERINE LOUISE STEADMAN FIRESTONE ACCOUNTANTS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
CATHERINE LOUISE STEADMAN TREASURED HOLIDAYS LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
CATHERINE LOUISE STEADMAN BEAUTIFUL PICTURES UK LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
CATHERINE LOUISE STEADMAN GRYPHIN BUSINESS SUPPORT LIMITED Director 2000-12-01 CURRENT 2000-12-01 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
2024-05-2230/10/23 STATEMENT OF CAPITAL GBP 1102
2024-05-22CESSATION OF PINKSALT PARTNERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-22Notification of Dns Associates Ltd as a person with significant control on 2021-11-01
2024-02-27CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW HUTTON
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-08-04CH01Director's details changed for Mr Sumit Agarwal on 2020-08-04
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-19PSC02Notification of Pinksalt Partners Ltd as a person with significant control on 2020-02-01
2020-02-19PSC07CESSATION OF DNS ASSOCIATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027880460001
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE STEADMAN
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-28CH01Director's details changed for Mrs Catherine Louise Steadman on 2018-05-01
2018-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/18 FROM 2 Fairlawns Petersfield Road Greatham Liss Hampshire GU33 6HA
2018-03-05TM02Termination of appointment of Catherine Louise Steadman on 2016-10-14
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-10-06AA01Current accounting period shortened from 30/11/17 TO 31/10/17
2017-09-05AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW HUTTON
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR SUMIT AGARWAL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN STEADMAN
2016-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0109/02/16 ANNUAL RETURN FULL LIST
2015-06-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/14 FROM 99 Wey Hill Haslemere Surrey GU27 1HT England
2014-11-19AA01Current accounting period extended from 31/07/14 TO 30/11/14
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 2 Fairlawns Petersfield Road Greatham Liss Hampshire GU33 6HA
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0109/02/14 ANNUAL RETURN FULL LIST
2013-02-12AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-02AR0109/02/12 FULL LIST
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-16AR0109/02/11 FULL LIST
2010-03-23AR0109/02/10 FULL LIST
2009-08-14AA31/07/08 TOTAL EXEMPTION SMALL
2009-08-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21CERTNMCOMPANY NAME CHANGED LIMELIGHT BUSINESS SUPPORT LIMIT ED CERTIFICATE ISSUED ON 21/09/07
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-13363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-19363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 2 FAIRLAWNS PETERSFIELD ROAD GREATHAM LISS HAMPSHIRE GU33 6MA
2005-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-02-21363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-20363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-18363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-13363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-19363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-21363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-26363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-17363sRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-24363sRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1996-05-07AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-20363sRETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS
1996-01-26287REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 2 FAIRLAWNS FARNHAM ROAD GREATHAM LISS GU33 6HA
1995-07-11287REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 10 MEADWAY HASLEMERE SURREY GU27 1NW
1995-07-11288SECRETARY'S PARTICULARS CHANGED
1995-07-11288DIRECTOR'S PARTICULARS CHANGED
1995-02-14363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/94
1994-02-23363sRETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS
1993-10-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-03-09287REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 10 MEADWAY HASLEMERE SURREY GU27 1NW
1993-03-08287REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 10 MEAD WAY HALESMERE SURREY GU27 1NW
1993-03-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-02-25287REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1993-02-25288DIRECTOR RESIGNED
1993-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LIMELIGHT ACCOUNTANCY 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 LIMELIGHT ACCOUNTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LIMELIGHT ACCOUNTANCY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 62,742
Creditors Due Within One Year 2012-07-31 £ 69,192
Provisions For Liabilities Charges 2013-07-31 £ 0
Provisions For Liabilities Charges 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LIMELIGHT ACCOUNTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 1,599
Cash Bank In Hand 2012-07-31 £ 3,045
Current Assets 2013-07-31 £ 74,080
Current Assets 2012-07-31 £ 93,516
Debtors 2013-07-31 £ 60,886
Debtors 2012-07-31 £ 83,125
Shareholder Funds 2013-07-31 £ 20,660
Shareholder Funds 2012-07-31 £ 33,540
Stocks Inventory 2013-07-31 £ 1,530
Stocks Inventory 2012-07-31 £ 1,530
Tangible Fixed Assets 2013-07-31 £ 9,879
Tangible Fixed Assets 2012-07-31 £ 9,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIMELIGHT ACCOUNTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMELIGHT ACCOUNTANCY LIMITED
Trademarks
We have not found any records of LIMELIGHT ACCOUNTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMELIGHT ACCOUNTANCY 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 (69201 - Accounting and auditing activities) as LIMELIGHT ACCOUNTANCY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LIMELIGHT ACCOUNTANCY 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 LIMELIGHT ACCOUNTANCY 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 LIMELIGHT ACCOUNTANCY 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.