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

RE: INTERNET SYSTEMS LIMITED

21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
03444568
Private Limited Company
Active

Company Overview

About Re: Internet Systems Ltd
RE: INTERNET SYSTEMS LIMITED was founded on 1997-10-03 and has its registered office in Hull. The organisation's status is listed as "Active". Re: Internet Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RE: INTERNET SYSTEMS LIMITED
 
Legal Registered Office
21 MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in WR14
 
Previous Names
RE: MEDIA LIMITED04/01/2012
Filing Information
Company Number 03444568
Company ID Number 03444568
Date formed 1997-10-03
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 03/10/2015
Return next due 31/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB231214070  
Last Datalog update: 2023-11-06 09:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE: INTERNET SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS COOPER ASSOCIATES LTD   THE ACCOUNTANCY & TAX CENTRE LTD
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 RE: INTERNET SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK RIVERS
Company Secretary 1997-11-10
CHRISTOPHER IAN CLARKE
Director 1997-11-10
STEPHEN ENGLAND
Director 1997-11-10
PAUL FREDERICK RIVERS
Director 1997-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HUTCHINSON
Director 2001-10-12 2016-01-01
GRAHAM ALBERT COMFORT
Director 2003-05-19 2005-04-22
MATTHEW JONES
Director 1998-10-09 1999-10-11
CLARE HELENE VICKERS
Company Secretary 1997-10-03 1997-11-10
STEPHEN KITTS
Director 1997-10-03 1997-11-10
CLARE HELENE VICKERS
Director 1997-10-03 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER IAN CLARKE TRACTIVITY LIMITED Director 2015-12-07 CURRENT 2001-04-30 Active
CHRISTOPHER IAN CLARKE RE:DIGITAL GROUP LIMITED Director 2015-11-30 CURRENT 2015-11-19 Active
STEPHEN ENGLAND RE:DIGITAL GROUP LIMITED Director 2015-11-27 CURRENT 2015-11-19 Active
STEPHEN ENGLAND RE: SYSTEMS INVESTMENTS LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
STEPHEN ENGLAND RE: INVEST LIMITED Director 1999-07-16 CURRENT 1999-04-09 Active
PAUL FREDERICK RIVERS NINETEEN DIGITAL LIMITED Director 2015-11-19 CURRENT 2015-11-19 Dissolved 2016-12-27
PAUL FREDERICK RIVERS RE:DIGITAL GROUP LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
PAUL FREDERICK RIVERS RE: SYSTEMS SPORTING LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
PAUL FREDERICK RIVERS RE: SYSTEMS INVESTMENTS LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
PAUL FREDERICK RIVERS RE: MEDIA EVENT MANAGEMENT LIMITED Director 2006-05-08 CURRENT 2006-05-08 Dissolved 2013-08-13
PAUL FREDERICK RIVERS TRACTIVITY LIMITED Director 2002-04-16 CURRENT 2001-04-30 Active
PAUL FREDERICK RIVERS RE: INVEST LIMITED Director 1999-07-16 CURRENT 1999-04-09 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
2023-10-09CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2022-10-14Director's details changed for Mr. Paul Frederick Rivers on 2022-07-14
2022-10-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-14CH01Director's details changed for Mr. Paul Frederick Rivers on 2022-07-14
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-02-14CH01Director's details changed for Mr Christopher Ian Clarke on 2020-02-01
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL FREDERICK RIVERS on 2019-10-16
2019-10-17CH01Director's details changed for Mr Christopher Ian Clarke on 2019-10-16
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 40000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HUTCHINSON
2015-12-29RES01ADOPT ARTICLES 29/12/15
2015-12-09SH20Statement by Directors
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-09SH19Statement of capital on 2015-12-09 GBP 40,000
2015-12-09CAP-SSSolvency Statement dated 30/11/15
2015-12-09SH10Particulars of variation of rights attached to shares
2015-12-09SH08Change of share class name or designation
2015-12-09RES13RE SECTION 28 CA 2006. CLASS OF SHARE CREATED 30/11/2015
2015-12-09RES01ADOPT ARTICLES 09/12/15
2015-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-19AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-27AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-08AR0103/10/13 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-16AR0103/10/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENGLAND / 03/10/2012
2012-07-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MEDIA HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GT
2012-01-04RES15CHANGE OF NAME 03/01/2012
2012-01-04CERTNMCOMPANY NAME CHANGED RE: MEDIA LIMITED CERTIFICATE ISSUED ON 04/01/12
2011-12-30RES15CHANGE OF NAME 16/12/2011
2011-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-05AR0103/10/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-11AR0103/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-05AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-10-29AR0103/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUTCHINSON / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ENGLAND / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CLARKE / 03/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK RIVERS / 03/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-11363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-02-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-02-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-21RES02REREG PLC-PRI 19/02/07
2007-02-2153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-20363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-10-13363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: VICTORIA MILL BAKEWELL DERBYSHIRE DE45 1DA
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-17363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-06363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-09-06123£ NC 11002/50000 01/09/00
2000-09-06CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2000-09-06WRES04NC INC ALREADY ADJUSTED 01/09/00
2000-09-06WRES02REREG PRI-PLC 01/09/00
2000-09-06WRES01ADOPT MEM AND ARTS 01/09/00
2000-09-0688(2)RAD 01/09/00--------- £ SI 38998@1=38998 £ IC 11002/50000
2000-09-0543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-09-05AUDSAUDITORS' STATEMENT
2000-09-0543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-09-05BSBALANCE SHEET
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 RE: INTERNET SYSTEMS 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 RE: INTERNET SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-06-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-09 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2000-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 25,934
Creditors Due Within One Year 2012-12-31 £ 739,853
Creditors Due Within One Year 2011-12-31 £ 683,776
Provisions For Liabilities Charges 2012-12-31 £ 9,700
Provisions For Liabilities Charges 2011-12-31 £ 8,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RE: INTERNET SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2011-12-31 £ 124,363
Current Assets 2012-12-31 £ 594,185
Current Assets 2011-12-31 £ 527,443
Debtors 2012-12-31 £ 594,185
Debtors 2011-12-31 £ 403,080
Fixed Assets 2012-12-31 £ 357,824
Fixed Assets 2011-12-31 £ 251,245
Secured Debts 2012-12-31 £ 193,621
Secured Debts 2011-12-31 £ 48,669
Shareholder Funds 2012-12-31 £ 176,522
Shareholder Funds 2011-12-31 £ 86,127
Tangible Fixed Assets 2012-12-31 £ 193,336
Tangible Fixed Assets 2011-12-31 £ 201,078

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RE: INTERNET SYSTEMS LIMITED registering or being granted any patents
Domain Names

RE: INTERNET SYSTEMS LIMITED owns 52 domain names.Showing the first 50 domains

salloway.co.uk   marblearchtower.co.uk   alltogether.co.uk   e-labels.co.uk   e-outlet.co.uk   e-outlets.co.uk   altogether.co.uk   hubinteractive.co.uk   m-timetable.co.uk   outletshop.co.uk   securehub.co.uk   refreshers.co.uk   chapter-capital.co.uk   mipimaccommodation.co.uk   mipimapartments.co.uk   remediacreativewebagency.co.uk   remediawebdesignagency.co.uk   re-hosting.co.uk   re-m.co.uk   schoolalumniweb.co.uk   schoolarchives.co.uk   schoolarchiveweb.co.uk   stdavids2jobs.co.uk   veva2012.co.uk   alma-place.co.uk   2freds.co.uk   gatewayhull.co.uk   georgeps.co.uk   ilicencecentral.co.uk   la-chine.co.uk   le-chineur.co.uk   lamcommunications.co.uk   outletstore.co.uk   public-consultation.co.uk   re-systems.co.uk   re-ticketing.co.uk   re-activ.co.uk   re-dev.co.uk   therivers.co.uk   thewixams.co.uk   thinking-place.co.uk   resecure.co.uk   rexmail.co.uk   remmail.co.uk   remediagroup.co.uk   prudentail.co.uk   smart-apps.co.uk   smartupload.co.uk   smartlondoner.co.uk   smartproposals.co.uk  

Trademarks
We have not found any records of RE: INTERNET SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RE: INTERNET SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-9 GBP £3,000
Derbyshire County Council 2015-8 GBP £3,000
Derbyshire County Council 2015-6 GBP £3,600
Tamworth Borough Council 2015-3 GBP £6,200 Inward Investment
Derbyshire County Council 2015-3 GBP £9,000
London Borough of Bexley 2015-2 GBP £12,400
Harlow Town Council 2015-1 GBP £1,125 IT Services and Supplies
Sandwell Metroplitan Borough Council 2015-1 GBP £1,000
Bolsover District Council 2014-12 GBP £750
Warwickshire County Council 2014-12 GBP £4,375 Software
Maidstone Borough Council 2014-11 GBP £780 General Expenses
Dudley Borough Council 2014-11 GBP £7,500
Maidstone Borough Council 2014-9 GBP £21,100 Main Contractor
West Sussex County Council 2014-9 GBP £5,000 Comp Software/Consum
Sandwell Metroplitan Borough Council 2014-8 GBP £1,400
Derbyshire County Council 2014-6 GBP £1,800
Coventry City Council 2014-6 GBP £4,375 Software
Warwickshire County Council 2014-5 GBP £2,000 Software
Derbyshire County Council 2014-5 GBP £9,000
London Borough of Bexley 2014-4 GBP £14,880
Doncaster Council 2014-4 GBP £13,500 INVEST IN DONCASTER - CORE
Dudley Borough Council 2014-4 GBP £7,600
Mansfield District Council 2014-4 GBP £20,250
Knowsley Council 2014-4 GBP £1,140 SOFTWARE CHARGE PLANNING SERVICES
Tamworth Borough Council 2014-4 GBP £7,000 Business Support Projects
Sandwell Metroplitan Borough Council 2014-4 GBP £16,400
Essex County Council 2014-3 GBP £2,900
Warwickshire County Council 2014-1 GBP £4,375 Software
Essex County Council 2013-12 GBP £48,820
Dudley Borough Council 2013-11 GBP £7,500
Coventry City Council 2013-11 GBP £750 Promotions
Mansfield District Council 2013-9 GBP £500
Manchester City Council 2013-9 GBP £750
Doncaster Council 2013-9 GBP £600
Sandwell Metroplitan Borough Council 2013-8 GBP £20,250
Doncaster Council 2013-7 GBP £750
Coventry City Council 2013-7 GBP £4,375 Software Licenses & Support
Doncaster Council 2013-6 GBP £300 SUPPLIES AND SERVICES
Walsall Council 2013-6 GBP £3,750
Derbyshire County Council 2013-4 GBP £10,800
Doncaster Council 2013-4 GBP £22,500
Warwickshire County Council 2013-4 GBP £2,100 Software
Warwickshire County Council 2013-2 GBP £5,075 Software
Walsall Council 2013-1 GBP £3,750
Doncaster Council 2013-1 GBP £1,500
Doncaster Council 2012-10 GBP £750
Derbyshire County Council 2012-9 GBP £1,500
Doncaster Council 2012-8 GBP £1,350
Coventry City Council 2012-8 GBP £600 Promotions
Walsall Council 2012-8 GBP £1,125
Coventry City Council 2012-7 GBP £7,375 Software Licenses & Support
Walsall Council 2012-7 GBP £800
Derbyshire County Council 2012-5 GBP £10,050
Derbyshire County Council 2012-3 GBP £5,000
Derbyshire County Council 2012-1 GBP £1,125

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 RE: INTERNET SYSTEMS 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 RE: INTERNET SYSTEMS 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 RE: INTERNET SYSTEMS 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.