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

STYLE ANALYTICS LIMITED

FOURTH FLOOR, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AY,
Company Registration Number
03344323
Private Limited Company
Active

Company Overview

About Style Analytics Ltd
STYLE ANALYTICS LIMITED was founded on 1997-04-03 and has its registered office in London. The organisation's status is listed as "Active". Style Analytics 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
STYLE ANALYTICS LIMITED
 
Legal Registered Office
FOURTH FLOOR
ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AY
Other companies in W1U
 
Previous Names
STYLE RESEARCH LIMITED18/06/2018
Filing Information
Company Number 03344323
Company ID Number 03344323
Date formed 1997-04-03
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 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STYLE ANALYTICS 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 STYLE ANALYTICS LIMITED
The following companies were found which have the same name as STYLE ANALYTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STYLE ANALYTICS INC. 7901 4TH ST. N SUITE 300 ST. PETERSBURG FL 33702 Active Company formed on the 2021-06-02

Company Officers of STYLE ANALYTICS LIMITED

Current Directors
Officer Role Date Appointed
LEE JAMES COLLISS
Director 2015-09-04
PETER JONATHAN BEYNON HOPKINS
Director 2015-09-04
GEORGE ABRAHAM KALLARACKAL
Director 2015-09-04
SEBASTIEN HENRI ROUSSOTTE
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN ENGLISH
Director 2015-12-08 2018-01-08
CHRISTINE HELEN SCHWOB
Company Secretary 1997-04-03 2015-09-04
CHRISTINE HELEN SCHWOB
Director 2010-10-16 2015-09-04
ROBERT JEAN SCHWOB
Director 1997-04-03 2015-09-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-03 1997-04-03
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-03 1997-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES COLLISS NEWINCCO 1373 LIMITED Director 2015-07-17 CURRENT 2015-07-02 Active
LEE JAMES COLLISS NEWINCCO 1358 LIMITED Director 2015-06-05 CURRENT 2015-05-12 Active
LEE JAMES COLLISS NEWINCCO 1359 LIMITED Director 2015-06-05 CURRENT 2015-05-12 Active
PETER JONATHAN BEYNON HOPKINS NEWINCCO 1358 LIMITED Director 2015-09-04 CURRENT 2015-05-12 Active
GEORGE ABRAHAM KALLARACKAL NEWINCCO 1358 LIMITED Director 2015-09-04 CURRENT 2015-05-12 Active
SEBASTIEN HENRI ROUSSOTTE NEWINCCO 1358 LIMITED Director 2018-01-08 CURRENT 2015-05-12 Active
SEBASTIEN HENRI ROUSSOTTE NEWINCCO 1373 LIMITED Director 2018-01-08 CURRENT 2015-07-02 Active
SEBASTIEN HENRI ROUSSOTTE NEWINCCO 1359 LIMITED Director 2018-01-08 CURRENT 2015-05-12 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
2024-03-20CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Melbourne House 46 Aldwych London WC2B 4LL England
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033443230007
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033443230006
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033443230006
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15CH01Director's details changed for Mr Mark Stephen Evans on 2022-09-12
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MR FREDERICK WINSTON
2022-01-04DIRECTOR APPOINTED MR MARK EVANS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED STURGIS, JR.
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ADNAN FILIPOVIC
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED STURGIS, JR.
2022-01-04AP01DIRECTOR APPOINTED MR FREDERICK WINSTON
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033443230003
2021-02-01PSC02Notification of 3Factorholdings Uk Bidco Limited as a person with significant control on 2021-01-29
2021-02-01PSC07CESSATION OF NEWINCCO 1373 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033443230007
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033443230005
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES COLLISS
2021-01-05AP01DIRECTOR APPOINTED ADNAN FILIPOVIC
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033443230005
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BEYNON HOPKINS
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-06-18CERTNMCompany name changed style research LIMITED\certificate issued on 18/06/18
2018-05-30CH01Director's details changed for Mr Lee James Colliss on 2018-05-25
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-23AP01DIRECTOR APPOINTED MR SEBASTIEN HENRI ROUSSOTTE
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ENGLISH
2018-03-08PSC02Notification of Newincco 1373 Limited as a person with significant control on 2016-04-06
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 800
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07CH01Director's details changed for Ms Kirsten English on 2016-04-07
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 800
2016-04-06AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033443230004
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033443230002
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033443230003
2016-01-22AP01DIRECTOR APPOINTED MS KIRSTEN ENGLISH
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEAN SCHWOB
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-16AP01DIRECTOR APPOINTED GEORGE ABRAHAM KALLARACKAL
2015-10-16AP01DIRECTOR APPOINTED PETER JONATHAN BEYNON HOPKINS
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELEN SCHWOB
2015-09-29AP01DIRECTOR APPOINTED MR LEE JAMES COLLISS
2015-09-29TM02Termination of appointment of Christine Schwob on 2015-09-04
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HELEN SCHWOB / 24/03/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 24/03/2015
2015-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SCHWOB / 24/03/2015
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 4TH FLOOR 1-2 MARYLEBONE HIGH STREET LONDON W1U 4LZ
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 800
2015-03-03AR0128/02/15 FULL LIST
2014-06-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 800
2014-03-03AR0128/02/14 FULL LIST
2013-06-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-28AR0128/02/13 FULL LIST
2013-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SCHWOB / 28/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 28/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 28/02/2013
2013-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SCHWOB / 28/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HELEN SCHWOB / 28/02/2013
2012-06-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-19SH0619/04/12 STATEMENT OF CAPITAL GBP 800
2012-03-06AR0128/02/12 FULL LIST
2011-06-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03AR0128/02/11 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED MRS CHRISTINE HELEN SCHWOB
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0128/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 28/02/2010
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-01363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 1 MARYLEBONE HIGH STREET MARYLEBONE VILLAGE LONDON W1U 4LZ
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 10-12 PERRINS COURT HAMPSTEAD LONDON NW3 1QS
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-1888(2)RAD 08/03/04--------- £ SI 72@1=72 £ IC 788/860
2003-08-2988(2)RAD 13/08/03--------- £ SI 24@1=24 £ IC 764/788
2003-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-11-0788(2)RAD 16/10/02--------- £ SI 182@1=182 £ IC 582/764
2002-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-25225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-09363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-10-1988(2)RAD 12/10/01--------- £ SI 202@1=202 £ IC 380/582
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-06363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-12-2888(2)RAD 04/12/00--------- £ SI 23@1=23 £ IC 357/380
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-18363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-04CERTNMCOMPANY NAME CHANGED STYLE INVESTMENT RESEARCH ASSOCI ATES LIMITED CERTIFICATE ISSUED ON 05/11/99
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-08363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-13363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 10 PERRINS LANE LONDON NW3 1QY
1998-04-29288cDIRECTOR'S PARTICULARS CHANGED
1997-04-10288bDIRECTOR RESIGNED
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288bSECRETARY RESIGNED
1997-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STYLE ANALYTICS 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 STYLE ANALYTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED 2007-06-08 Satisfied HOWARD DE WALDEN ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 STYLE ANALYTICS LIMITED

Intangible Assets
Patents
We have not found any records of STYLE ANALYTICS LIMITED registering or being granted any patents
Domain Names

STYLE ANALYTICS LIMITED owns 2 domain names.

styleresearch.co.uk   fundsxchange.co.uk  

Trademarks

Trademark applications by STYLE ANALYTICS LIMITED

STYLE ANALYTICS LIMITED is the Original Applicant for the trademark STYLE SKYLINE ™ (WIPO871753) through the WIPO on the 2005-09-12
Downloadable electronic publications.
Publications électroniques téléchargeables.
Publicaciones electrónicas descargables.
STYLE ANALYTICS LIMITED is the Original Applicant for the trademark PERSISTENCE RATIO ™ (WIPO872008) through the WIPO on the 2005-09-12
Downloadable electronic publications, all concerned with analysis relating to securities investments.
Publications électroniques téléchargeables, toutes portant sur des analyses relatives aux placements en valeurs.
Publicaciones electrónicas descargables, todas sobre análisis en materia de inversiones en valores.
STYLE ANALYTICS LIMITED is the Original Applicant for the trademark STYLE TILT ™ (WIPO872010) through the WIPO on the 2005-09-12
Downloadable electronic publications.
Publications électroniques téléchargeables.
Publicaciones electrónicas descargables.
STYLE ANALYTICS LIMITED is the Original Applicant for the trademark STYLE RESEARCH ™ (WIPO922003) through the WIPO on the 2007-04-17
Downloadable electronic publications.
Publications électroniques téléchargeables.
Publicaciones electrónicas descargables.
Income
Government Income
We have not found government income sources for STYLE ANALYTICS 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 (62090 - Other information technology service activities) as STYLE ANALYTICS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STYLE ANALYTICS 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 STYLE ANALYTICS 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 STYLE ANALYTICS 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.