Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 UXBRIDGE ROAD LIMITED
Company Information for

8 UXBRIDGE ROAD LIMITED

8 UXBRIDGE ROAD, KINGSTON UPON THAMES, KT1 2LL,
Company Registration Number
03226021
Private Limited Company
Active

Company Overview

About 8 Uxbridge Road Ltd
8 UXBRIDGE ROAD LIMITED was founded on 1996-07-17 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". 8 Uxbridge Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
8 UXBRIDGE ROAD LIMITED
 
Legal Registered Office
8 UXBRIDGE ROAD
KINGSTON UPON THAMES
KT1 2LL
Other companies in KT5
 
Filing Information
Company Number 03226021
Company ID Number 03226021
Date formed 1996-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8 UXBRIDGE ROAD 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 8 UXBRIDGE ROAD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ARTHUR TWYDELL-SATTERLY
Director 1996-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELIZABETH WILLIAMS
Company Secretary 2004-03-15 2011-07-18
KELLY DEAN
Director 2002-02-01 2011-07-18
PARI SHAMS
Director 2004-03-15 2009-06-22
PAUL RICHARD KIMBER
Director 2004-08-08 2005-07-22
JULIE ALEXANDRA BOURNE
Director 2001-07-01 2004-08-11
LYN ELIZABETH HAYNES
Director 2002-05-11 2004-03-25
LYN ELIZABETH HAYNES
Company Secretary 2002-05-11 2004-03-15
ANTONY VINCENT MILLER
Company Secretary 1996-07-17 2002-05-11
ANTONY VINCENT MILLER
Director 1996-07-17 2002-05-11
DUNCAN EWEN
Director 1996-07-17 2002-02-01
CHRISTOPHER ANDREW GUISE
Director 1996-08-12 2001-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-07-17 1996-07-17
LONDON LAW SERVICES LIMITED
Nominated Director 1996-07-17 1996-07-17
ANTONY VINCENT MILLER
Director 1996-07-17 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ARTHUR TWYDELL-SATTERLY PRG2 LIMITED Director 2017-10-23 CURRENT 2017-07-19 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PRG PAY GROUP LIMITED Director 2017-10-23 CURRENT 2016-09-20 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY B2BLTC LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
JONATHAN ARTHUR TWYDELL-SATTERLY PRG PAYE LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
JONATHAN ARTHUR TWYDELL-SATTERLY IFL EMPLOYMENT SERVICES LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
JONATHAN ARTHUR TWYDELL-SATTERLY IT'S A MONTHLY THING LIMITED Director 2015-01-22 CURRENT 2013-06-07 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE NURSES LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE HEALTHCARE LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE EMPLOYMENT SERVICES LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE PAYROLL SOLUTIONS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
JONATHAN ARTHUR TWYDELL-SATTERLY FORTRESS PAY LIMITED Director 2013-12-31 CURRENT 2011-03-28 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY IFL BUSINESS SERVICES LIMITED Director 2013-11-01 CURRENT 2010-01-26 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY HWGA PARTNERS LTD Director 2013-06-07 CURRENT 2013-06-07 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY IFREELANCEUK LIMITED Director 2012-10-01 CURRENT 2009-10-22 Active
JONATHAN ARTHUR TWYDELL-SATTERLY FAST TAX LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 61 LIMITED Director 2009-04-06 CURRENT 2008-01-28 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 63 LIMITED Director 2009-04-06 CURRENT 2008-01-28 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 65 LIMITED Director 2009-04-06 CURRENT 2008-01-28 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 128 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 138 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 118 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 126 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 140 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 137 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 136 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 125 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 72 LIMITED Director 2009-04-06 CURRENT 2008-01-28 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 139 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE 127 LIMITED Director 2009-04-06 CURRENT 2008-04-16 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY PAYERISE LIMITED Director 2009-04-06 CURRENT 2007-01-25 Liquidation
JONATHAN ARTHUR TWYDELL-SATTERLY SATTS LIMITED Director 2009-04-05 CURRENT 2009-04-05 Active - Proposal to Strike off

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
2024-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-08-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARTHUR TWYDELL-SATTERLY
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-18PSC08Notification of a person with significant control statement
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-10-05PSC07CESSATION OF JONATHAN ARTHUR TWYDELL-SATTERLY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05AP01DIRECTOR APPOINTED DR SETAREH MONAJEM
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 34 Browns Road Surbiton Surrey KT5 8st
2020-11-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2020-11-18RT01Administrative restoration application
2018-09-18GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-08-31CH01Director's details changed for Mr Jonathan Arthur Twydell-Satterly on 2015-07-18
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30DISS40Compulsory strike-off action has been discontinued
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-29AR0117/07/15 ANNUAL RETURN FULL LIST
2015-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-30AR0117/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07CH01Director's details changed for Mr Jonathan Mark Satterly on 2014-04-01
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-08AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0117/07/12 ANNUAL RETURN FULL LIST
2012-03-29AR0118/07/11 ANNUAL RETURN FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SATTERLY / 18/07/2011
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KELLY DEAN
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE WILLIAMS
2012-02-08AR0117/07/11 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SATTERLY / 17/07/2011
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY DEAN / 17/07/2011
2011-08-17DISS40DISS40 (DISS40(SOAD))
2011-08-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-16AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-02GAZ1FIRST GAZETTE
2010-12-13AR0117/07/10 NO CHANGES
2010-12-13AR0117/07/09 NO CHANGES
2010-12-13AA31/07/08 TOTAL EXEMPTION SMALL
2010-12-13AA31/07/09 TOTAL EXEMPTION SMALL
2010-12-13AA31/07/07 TOTAL EXEMPTION SMALL
2010-12-09RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-03-23GAZ2STRUCK OFF AND DISSOLVED
2009-12-08GAZ1FIRST GAZETTE
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR PARI SHAMS
2008-12-15363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-11-26363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-08-22363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2005-08-10363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: TOP FLAT 8 UXBRIDGE ROAD KINGSTON-UPON-THAMES SURREY KT1 2LL
2004-09-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-16363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-28363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-27363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-10288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-09363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09363(288)DIRECTOR RESIGNED
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-28363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-04363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-04-17AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-09-03363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-11-13363sRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1996-08-30288NEW DIRECTOR APPOINTED
1996-08-30288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 8 UXBRIDGE ROAD 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 Off2011-08-02
Proposal to Strike Off2009-12-08
Fines / Sanctions
No fines or sanctions have been issued against 8 UXBRIDGE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
8 UXBRIDGE ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-08-01 £ 3,500
Creditors Due Within One Year 2011-08-01 £ 2,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 8 UXBRIDGE ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Called Up Share Capital 2011-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 2,884
Cash Bank In Hand 2011-08-01 £ 2,881
Current Assets 2012-08-01 £ 3,884
Current Assets 2011-08-01 £ 3,881
Debtors 2012-08-01 £ 1,000
Debtors 2011-08-01 £ 1,000
Shareholder Funds 2012-08-01 £ 384
Shareholder Funds 2011-08-01 £ 1,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 8 UXBRIDGE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 UXBRIDGE ROAD LIMITED
Trademarks
We have not found any records of 8 UXBRIDGE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 UXBRIDGE ROAD 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 (98000 - Residents property management) as 8 UXBRIDGE ROAD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 8 UXBRIDGE ROAD 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 party8 UXBRIDGE ROAD LIMITEDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending party8 UXBRIDGE ROAD LIMITEDEvent Date2009-12-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 8 UXBRIDGE ROAD 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 8 UXBRIDGE ROAD 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.