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

RUTLAND WATER CYCLING LIMITED

MILTON HEATH HOUSE, WESTCOTT ROAD, DORKING, RH4 3NB,
Company Registration Number
02926548
Private Limited Company
Active

Company Overview

About Rutland Water Cycling Ltd
RUTLAND WATER CYCLING LIMITED was founded on 1994-05-06 and has its registered office in Dorking. The organisation's status is listed as "Active". Rutland Water Cycling Limited is a Private Limited Company registered in ENGLAND 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
RUTLAND WATER CYCLING LIMITED
 
Legal Registered Office
MILTON HEATH HOUSE
WESTCOTT ROAD
DORKING
RH4 3NB
Other companies in NN1
 
Filing Information
Company Number 02926548
Company ID Number 02926548
Date formed 1994-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB974976545  
Last Datalog update: 2024-08-05 18:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND WATER CYCLING 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 RUTLAND WATER CYCLING LIMITED

Current Directors
Officer Role Date Appointed
KAREN ARCHER
Director 2000-03-17
PAUL MARTIN ARCHER
Director 2000-03-17
DAVID MIDDLEMISS
Director 2013-06-28
SALLY MARIE CLARE MIDDLEMISS
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ARCHER
Company Secretary 2000-03-17 2018-03-21
TIMOTHY SIMON HARRIS
Director 2004-02-28 2013-06-28
RICHARD STEPHEN GILL
Director 2004-02-28 2013-01-16
RICHARD STANLEY CHARLES NICHOLLS
Director 2000-03-17 2011-04-30
DANIEL ASHLEY CLEMENTS
Director 2004-02-28 2010-06-08
GRAHAM PETER ATKINS
Director 2004-02-28 2009-10-10
DOMINIC LEE COATES
Director 2004-02-28 2009-10-10
MALCOLM CALLOW
Company Secretary 2000-03-01 2000-03-20
ALISTAIR DEVERY HOLMES
Director 1994-05-06 2000-03-20
JANE RUTH JENKINSON
Company Secretary 1994-05-06 2000-03-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-05-06 1994-05-06
WILDMAN & BATTELL LIMITED
Nominated Director 1994-05-06 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ARCHER CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
KAREN ARCHER RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PAUL MARTIN ARCHER CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
PAUL MARTIN ARCHER RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PAUL MARTIN ARCHER RWC (NORMANTON) LIMITED Director 2011-04-28 CURRENT 2010-03-10 Active - Proposal to Strike off
PAUL MARTIN ARCHER RWC 2008 LIMITED Director 2011-04-19 CURRENT 2008-02-18 Dissolved 2016-11-15
PAUL MARTIN ARCHER RWC (2004) LIMITED Director 2011-04-19 CURRENT 2003-05-15 Active - Proposal to Strike off
DAVID MIDDLEMISS CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
DAVID MIDDLEMISS RWC (2004) LIMITED Director 2013-06-28 CURRENT 2003-05-15 Active - Proposal to Strike off
DAVID MIDDLEMISS RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SALLY MARIE CLARE MIDDLEMISS CAMBRIDGE STATION CYCLES LIMITED Director 2015-11-24 CURRENT 2004-07-15 Active
SALLY MARIE CLARE MIDDLEMISS RWC (2004) LIMITED Director 2013-06-28 CURRENT 2003-05-15 Active - Proposal to Strike off
SALLY MARIE CLARE MIDDLEMISS RUTLAND CYCLING 2013 LIMITED Director 2013-03-06 CURRENT 2013-03-06 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
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-12-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM The Old Station Yard Wing Road Manton Oakham Rutland LE15 8SZ England
2023-04-28CESSATION OF RUTLAND CYCLING 2013 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notification of Michael Sinyard Separate Property Trust as a person with significant control on 2022-07-29
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-10-27AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ARCHER
2022-08-09AP01DIRECTOR APPOINTED MR SIMON HOMER
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029265480003
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILBERT
2022-02-18TM02Termination of appointment of Mark Gilbert on 2022-01-14
2022-01-04FULL ACCOUNTS MADE UP TO 01/08/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 01/08/21
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029265480004
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MRS ANDREA MARIE MULQUEEN
2021-05-11AAFULL ACCOUNTS MADE UP TO 26/07/20
2020-10-23AA01Previous accounting period extended from 31/01/20 TO 31/07/20
2020-08-03AP01DIRECTOR APPOINTED MR MARK GILBERT
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLEMISS
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARIE CLARE MIDDLEMISS
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029265480003
2019-11-05AAFULL ACCOUNTS MADE UP TO 27/01/19
2019-06-11CH01Director's details changed for Mrs Sally Marie Clare Middlemiss on 2019-06-11
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-12-06AUDAUDITOR'S RESIGNATION
2018-11-02AAFULL ACCOUNTS MADE UP TO 28/01/18
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Cheney & Co Chartered Accountants 310 Wellingborough Road Northampton NN1 4EP
2018-07-19AP03Appointment of Mark Gilbert as company secretary on 2018-03-21
2018-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-04-10PSC02Notification of Rutland Cycling 2013 Limited as a person with significant control on 2016-04-06
2018-04-04TM02Termination of appointment of Karen Archer on 2018-03-21
2017-10-27AAFULL ACCOUNTS MADE UP TO 29/01/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-09AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-09AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-08AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE CLARE MIDDLEMISS / 01/01/2015
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLEMISS / 01/01/2015
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-19AR0106/05/14 ANNUAL RETURN FULL LIST
2014-01-30AA01Current accounting period shortened from 31/07/14 TO 31/01/14
2014-01-07AA01Current accounting period extended from 31/01/14 TO 31/07/14
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS
2013-07-04AP01DIRECTOR APPOINTED DAVID MIDDLEMISS
2013-07-04AP01DIRECTOR APPOINTED SALLY MARIE CLARE MIDDLEMISS
2013-07-04SH06Cancellation of shares. Statement of capital on 2013-07-04 GBP 3
2013-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-08AR0106/05/13 FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-18AR0106/05/12 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLLS
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GILL / 01/03/2011
2011-05-17AR0106/05/11 FULL LIST
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLEMENTS
2011-03-23TM01TERMINATE DIR APPOINTMENT
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COATES
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINS
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-26AR0106/05/10 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GILL / 15/08/2009
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-29363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-12-15363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-06-1588(2)RAD 07/05/06--------- £ SI 77@1=77 £ IC 12/89
2007-06-1588(2)RAD 02/10/06--------- £ SI 9@1=9 £ IC 3/12
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02123£ NC 101000/102000 29/03/06
2006-06-02123£ NC 100000/101000 29/03/06
2006-06-02RES04NC INC ALREADY ADJUSTED 29/03/06
2006-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-17363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-16363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCS NG31 6TT
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-17363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-04363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RUTLAND WATER CYCLING 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 RUTLAND WATER CYCLING 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
DEBENTURE 2008-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2004-01-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-29

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 RUTLAND WATER CYCLING LIMITED

Intangible Assets
Patents
We have not found any records of RUTLAND WATER CYCLING LIMITED registering or being granted any patents
Domain Names

RUTLAND WATER CYCLING LIMITED owns 1 domain names.

rutlandcycling.co.uk  

Trademarks
We have not found any records of RUTLAND WATER CYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUTLAND WATER CYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-10 GBP £88 Services - Fees and Charges
Rutland County Council 2016-7 GBP £88 Services - Fees and Charges
Rutland County Council 2016-6 GBP £88 Services - Fees and Charges
Rutland County Council 2016-4 GBP £88 Services - Fees and Charges
Rutland County Council 2016-3 GBP £88 Services - Fees and Charges
Rutland County Council 2016-2 GBP £88 Services - Fees and Charges
Rutland County Council 2016-1 GBP £244 Services - Fees and Charges
Rutland County Council 2015-12 GBP £90 Services - Fees and Charges
Rutland County Council 2015-11 GBP £75 Services - Fees and Charges
Rutland County Council 2015-9 GBP £75 Services - Fees and Charges
Rutland County Council 2015-8 GBP £723 Services - Fees and Charges
Rutland County Council 2015-7 GBP £75 Services - Fees and Charges
Rutland County Council 2015-6 GBP £75 Services - Fees and Charges
Rutland County Council 2015-5 GBP £75 Services - Fees and Charges
Rutland County Council 2015-4 GBP £125 Services - Fees and Charges
Rutland County Council 2015-3 GBP £75 Services - Fees and Charges
Rutland County Council 2015-2 GBP £75 Services - Fees and Charges
Rutland County Council 2015-1 GBP £75 Services - Fees and Charges
Rutland County Council 2014-12 GBP £119 Services - Fees and Charges
Rutland County Council 2014-11 GBP £75 Services - Fees and Charges
Rutland County Council 2014-10 GBP £1,699 Services - Fees and Charges
Rutland County Council 2014-9 GBP £8 Miscellaneous Expenses
Rutland County Council 2014-8 GBP £38 Services - Fees and Charges
Rutland County Council 2014-7 GBP £413 Miscellaneous Expenses
Rutland County Council 2014-6 GBP £6 Services - Professional Fees
Rutland County Council 2014-5 GBP £187 Services - Professional Fees
Rutland County Council 2014-4 GBP £138 Services - Fees and Charges
Rutland County Council 2014-3 GBP £138 Services - Fees and Charges
Rutland County Council 2014-2 GBP £138 Services - Fees and Charges
Rutland County Council 2013-12 GBP £138 Services - Fees and Charges
Rutland County Council 2013-11 GBP £138 Services - Fees and Charges
Rutland County Council 2013-10 GBP £161 Services - Fees and Charges
Rutland County Council 2013-9 GBP £418 Services - Professional Fees
Rutland County Council 2013-8 GBP £568 Services - Fees and Charges
Rutland County Council 2013-7 GBP £138 Services - Fees and Charges
Rutland County Council 2013-6 GBP £138 Services - Fees and Charges
Rutland County Council 2013-5 GBP £138 Services - Fees and Charges
Rutland County Council 2013-4 GBP £126 Services - Fees and Charges
Cambridgeshire County Council 2013-3 GBP £2,000 Specialist equipment for service provision
Rutland County Council 2013-3 GBP £125 Services - Fees and Charges
Rutland County Council 2013-2 GBP £125 Services - Fees and Charges
Rutland County Council 2013-1 GBP £125 Services - Fees and Charges
Rutland County Council 2012-12 GBP £260 Services - Fees and Charges
Rutland County Council 2012-11 GBP £125 Services - Fees and Charges
Rutland County Council 2012-10 GBP £125 Services - Fees and Charges
Rutland County Council 2012-9 GBP £225 Services - Fees and Charges
Rutland County Council 2012-8 GBP £217 Services - Fees and Charges
Rutland County Council 2012-7 GBP £563 Services - Fees and Charges
Cambridgeshire County Council 2012-4 GBP £2,984 Specialist equipment for service provision
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £1,533 Equipment
Rutland County Council 2011-9 GBP £606 Services - Fees and Charges
Rutland County Council 2011-3 GBP £2,208 Services - Fees and Charges
Rutland County Council 2010-7 GBP £664 Tools and Equipment - Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND WATER CYCLING 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.
Import/Export of Goods
Goods imported/exported by RUTLAND WATER CYCLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0187149110Frames for cycles (excl. for motorcycles)
2013-10-0187149300Hubs and free-wheel sprocket-wheels for cycles (excl. for motorcycles and coaster braking hubs and hub brakes)
2012-07-0187120030Bicycles, not motorised, with ball bearings
2011-12-0173218190

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTLAND WATER CYCLING 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 RUTLAND WATER CYCLING 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.