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

VENTHAMS LIMITED

Millhouse 32-38 East Street, Rochford, Essex, SS4 1DB,
Company Registration Number
03570522
Private Limited Company
Active

Company Overview

About Venthams Ltd
VENTHAMS LIMITED was founded on 1998-05-27 and has its registered office in Essex. The organisation's status is listed as "Active". Venthams Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VENTHAMS LIMITED
 
Legal Registered Office
Millhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Other companies in SS4
 
 
Filing Information
Company Number 03570522
Company ID Number 03570522
Date formed 1998-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-05-26
Return next due 2025-06-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749450702  
Last Datalog update: 2024-05-30 10:18:05
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.
Companies with same name VENTHAMS LIMITED
The following companies were found which have the same name as VENTHAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTHAMS FARM HATCHERY LIMITED 4 HIGH STREET ALTON ALTON HAMPSHIRE GU34 1BU Dissolved Company formed on the 2002-11-25
VENTHAMS FARM PARTNERSHIP LP VENTHAMS FARM FROXFIELD GREEN PETERSFIELD HAMPSHIRE GU32 1DH Active Company formed on the 2017-07-14
VENTHAMS SHOOT CLUB LIMITED 2 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT Active Company formed on the 2015-02-27
VENTHAMS TRUSTEES LIMITED MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX, SS4 1DB Active Company formed on the 1986-03-26
VENTHAMS WEALTH MANAGEMENT LIMITED MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB Active - Proposal to Strike off Company formed on the 1998-05-27

Company Officers of VENTHAMS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN IAN MATHERS
Company Secretary 1998-05-27
MARK STEPHEN CRAGG
Director 2000-01-26
STUART PAUL HARRISON
Director 2011-06-22
RICHARD ANTHONY KEITH
Director 2013-10-07
ADRIAN IAN MATHERS
Director 2000-01-26
TREVOR ANDREW MCCARTHY
Director 2018-07-02
STUART ANTHONY ROWSON
Director 2000-01-26
MARK JEREMY TAYLOR
Director 2002-04-10
LOUISE WATTS
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT BALDWIN
Director 2000-01-26 2017-10-21
ALASTAIR GEORGE GODFREY
Director 2002-07-10 2017-09-27
PHILIP GEORGE WARBURTON
Director 2011-09-27 2017-09-27
RICHARD JOHN GREEN
Director 2005-02-16 2014-12-31
MICHAEL EDWARD BARRY
Director 2000-01-26 2005-02-28
MARK JEREMY TAYLOR
Director 2000-02-28 2000-04-25
DAVID JOHN FAIRCHILD
Director 2000-02-28 2000-04-19
MICHAEL JOHN VENTHAM
Director 1998-05-27 2000-01-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-27 1998-05-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-27 1998-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN IAN MATHERS VENTHAMS TRUSTEES LIMITED Company Secretary 1998-08-05 CURRENT 1986-03-26 Active
ADRIAN IAN MATHERS VENTHAM FINANCIAL SERVICES LIMITED Company Secretary 1998-05-27 CURRENT 1998-05-27 Active - Proposal to Strike off
ADRIAN IAN MATHERS VENTHAMS WEALTH MANAGEMENT LIMITED Company Secretary 1998-05-27 CURRENT 1998-05-27 Active - Proposal to Strike off
ADRIAN IAN MATHERS VENTHAM ACCOUNTANCY SERVICES LIMITED Company Secretary 1998-05-27 CURRENT 1998-05-27 Active - Proposal to Strike off
ADRIAN IAN MATHERS VENTHAM I.T. LIMITED Company Secretary 1998-05-27 CURRENT 1998-05-27 Active - Proposal to Strike off
ADRIAN IAN MATHERS VENTHAM INSURANCE SERVICES LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active - Proposal to Strike off
MARK STEPHEN CRAGG DOWLING BLUNT EOT LIMITED Director 2017-08-16 CURRENT 2017-07-10 Active
MARK STEPHEN CRAGG VENTHAMS TRUSTEES LIMITED Director 2002-11-13 CURRENT 1986-03-26 Active
ADRIAN IAN MATHERS VENTHAMS WEALTH MANAGEMENT LIMITED Director 2010-07-01 CURRENT 1998-05-27 Active - Proposal to Strike off
ADRIAN IAN MATHERS VENTHAMS TRUSTEES LIMITED Director 2002-11-13 CURRENT 1986-03-26 Active
STUART ANTHONY ROWSON VENTHAM FINANCIAL SERVICES LIMITED Director 2000-01-12 CURRENT 1998-05-27 Active - Proposal to Strike off
STUART ANTHONY ROWSON VENTHAMS WEALTH MANAGEMENT LIMITED Director 2000-01-12 CURRENT 1998-05-27 Active - Proposal to Strike off
STUART ANTHONY ROWSON VENTHAM ACCOUNTANCY SERVICES LIMITED Director 2000-01-12 CURRENT 1998-05-27 Active - Proposal to Strike off
STUART ANTHONY ROWSON VENTHAM I.T. LIMITED Director 2000-01-12 CURRENT 1998-05-27 Active - Proposal to Strike off
STUART ANTHONY ROWSON VENTHAMS TRUSTEES LIMITED Director 2000-01-12 CURRENT 1986-03-26 Active
STUART ANTHONY ROWSON VENTHAM INSURANCE SERVICES LIMITED Director 2000-01-12 CURRENT 1998-05-26 Active - Proposal to Strike off
MARK JEREMY TAYLOR VENTHAMS WEALTH MANAGEMENT LIMITED Director 2010-07-01 CURRENT 1998-05-27 Active - Proposal to Strike off
MARK JEREMY TAYLOR VENTHAMS TRUSTEES LIMITED Director 2002-11-13 CURRENT 1986-03-26 Active
LOUISE WATTS KINGSTON ROAD RTM COMPANY LIMITED Director 2018-01-08 CURRENT 2015-06-25 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
2024-05-30CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-31Notification of a person with significant control statement
2024-01-29Statement of capital on 2024-01-24 GBP1,000
2024-01-29Statement of capital on 2024-01-24 GBP137,000
2024-01-24CESSATION OF ANDREW GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-1931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25Statement of capital on 2023-08-11 GBP137,201.50
2023-08-18APPOINTMENT TERMINATED, DIRECTOR ADRIAN IAN MATHERS
2023-07-06CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-10-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-10-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CH01Director's details changed for Mrs Toni Marie Prior on 2020-06-26
2020-07-06SH02Statement of capital on 2020-05-31 GBP137,268.50
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-10-11AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25SH02Statement of capital on 2019-08-01 GBP137,319.50
2019-09-20AP01DIRECTOR APPOINTED MRS TONI MARIE PRIOR
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CH01Director's details changed for Mr Trevor Andrew Mccarthy on 2018-07-02
2018-07-03AP01DIRECTOR APPOINTED MR TREVOR ANDREW MCCARTHY
2018-06-29SH02Statement of capital on 2017-11-30 GBP137,373.00
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 137373
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-20PSC04Change of details for Andrew Green as a person with significant control on 2018-05-01
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL HARRISON / 07/03/2018
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL HARRISON / 07/03/2018
2018-03-07CH01Director's details changed for Richard Anthony Keith on 2018-03-07
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24PSC07CESSATION OF STEVEN ROBERT BALDWIN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT BALDWIN
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARBURTON
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GODFREY
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 137450
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MRS LOUISE WATTS
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AR0126/05/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 137450
2015-06-25AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 137450
2014-07-04AR0126/05/14 FULL LIST
2013-11-05AA31/01/13 TOTAL EXEMPTION SMALL
2013-11-04AP01DIRECTOR APPOINTED RICHARD ANTHONY KEITH
2013-07-18AR0126/05/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GREEN / 17/04/2013
2012-11-21AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-28SH0222/06/11 STATEMENT OF CAPITAL GBP 137450.0
2012-06-28AP01DIRECTOR APPOINTED PHILIP GEORGE WARBURTON
2012-06-25AR0126/05/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-14AR0126/05/11 FULL LIST
2011-07-13SH0106/04/10 STATEMENT OF CAPITAL GBP 171378.5
2011-06-28AP01DIRECTOR APPOINTED STUART PAUL HARRISON
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-12AR0126/05/10 FULL LIST
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-12122£ SR 50000@1 31/05/06
2007-07-12122£ IC 221378/171378 31/05/07 £ SR 50000@1=50000
2007-07-05363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-30363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-21122£ SR 715@0.10 01/03/05
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-09-16123NC INC ALREADY ADJUSTED 24/03/05
2005-09-16RES04£ NC 1150000/1320000 24/0
2005-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-1688(2)RAD 24/03/05--------- £ SI 170000@1
2005-03-15288bDIRECTOR RESIGNED
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02288aNEW DIRECTOR APPOINTED
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25363aRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-06123NC INC ALREADY ADJUSTED 16/04/03
2003-09-06RES04£ NC 1049992/1150000 16/0
2003-09-06123NC INC ALREADY ADJUSTED 16/04/03
2003-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-0688(2)RAD 09/05/03--------- £ SI 50000@1
2003-09-0688(2)RAD 09/05/03--------- £ SI 50000@1
2003-06-04363aRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-06-04122£ SR 81@.10 19/03/03
2003-06-0488(2)RAD 19/03/03--------- £ SI 1820@.1
2003-04-0388(2)RAD 31/01/03--------- £ SI 150@1=150 £ IC 1126/1276
2003-04-0388(2)RAD 30/01/03--------- £ SI 405@1=405 £ IC 721/1126
2003-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-11122£ IC 773/720 07/10/02 £ SR 523@0.10=52
2002-10-1188(2)RAD 02/09/02--------- £ SI 523@.1=52 £ IC 721/773
2002-10-02363aRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-15288aNEW DIRECTOR APPOINTED
2001-12-29395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-02122£ SR 485@ 01/02/01
2001-10-24363aRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-05-09CERTNMCOMPANY NAME CHANGED M.J. VENTHAM & CO. LIMITED CERTIFICATE ISSUED ON 09/05/01
2001-04-05RES04£ NC 1000000/1050000 01/0
2001-04-05363aRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2001-04-05123NC INC ALREADY ADJUSTED 01/02/00
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 VENTHAMS 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 VENTHAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-03-02 Outstanding IAN RICHARD BURTON, HARRY ANTHONY TRAVERS, MARK STANLEY CULLODEN HASLAM AND BRIAN SPIROTRADING AS BTSH PROPERTY PARTNERSHIP
DEBENTURE 2004-01-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-12-29 Outstanding UPS CAPTAL GLOBAL TRADE FINANCE (UK) LIMITED
RENT DEPOSIT 2000-08-25 Outstanding CAPEL HOUSE PROPERTY TRUST LIMITED
CHARGE OVER BOOK DEBTS 2000-03-22 Satisfied FIRST NATIONAL FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 VENTHAMS LIMITED

Intangible Assets
Patents
We have not found any records of VENTHAMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VENTHAMS LIMITED owns 1 domain names.

venthams.co.uk  

Trademarks
We have not found any records of VENTHAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTHAMS 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 VENTHAMS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
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
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
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
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 VENTHAMS 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 VENTHAMS 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 VENTHAMS 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.