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

MAINFRAME LIMITED

STUDIO 10, THE PIANO FACTORY, 117 FARRINGDON ROAD, LONDON, EC1R 3BX,
Company Registration Number
03597627
Private Limited Company
Active

Company Overview

About Mainframe Ltd
MAINFRAME LIMITED was founded on 1998-07-14 and has its registered office in 117 Farringdon Road. The organisation's status is listed as "Active". Mainframe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAINFRAME LIMITED
 
Legal Registered Office
STUDIO 10
THE PIANO FACTORY
117 FARRINGDON ROAD
LONDON
EC1R 3BX
Other companies in W1T
 
Filing Information
Company Number 03597627
Company ID Number 03597627
Date formed 1998-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB730938134  
Last Datalog update: 2024-04-07 00:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINFRAME 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 MAINFRAME LIMITED
The following companies were found which have the same name as MAINFRAME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAINFRAME COMPUTER SERVICES GROUP LIMITED 61/63 STANLEY ROAD BOOTLE L20 7BZ Active Company formed on the 1988-01-21
MAINFRAME CONSULTANCY LIMITED 223 MARLBOROUGH ROAD DAGENHAM ESSEX RM8 2HA Active - Proposal to Strike off Company formed on the 2013-05-09
MAINFRAME ENGINEERING LTD 26 THE GREEN KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SD Active Company formed on the 2007-12-27
MAINFRAME ENTERTAINMENT LIMITED 75 KENTON STREET LONDON WC1N 1NN Dissolved Company formed on the 2006-09-11
MAINFRAME CONTRACTS LTD DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA Active - Proposal to Strike off Company formed on the 1988-10-04
MAINFRAME MANAGEMENT LIMITED 4 BLUEBELL CLOSE RIPON NORTH YORKSHIRE HG4 1AW Dissolved Company formed on the 2002-03-04
MAINFRAME MEDIA LIMITED 75 KENTON STREET LONDON WC1N 1NN Active - Proposal to Strike off Company formed on the 2006-09-11
MAINFRAME NORTH LIMITED 2 HUDDERSFIELD ROAD STALYBRIDGE CHESHIRE SK15 2QA Active Company formed on the 2008-05-19
MAINFRAME SCAFFOLDING LIMITED ASCOT HOUSE 246 COURT OAK ROAD HARBORNE BIRMINGHAM B32 2EG Active - Proposal to Strike off Company formed on the 2008-06-24
MAINFRAME SYSTEMS LIMITED 29 EDMONTON TERRACE WESTWOOD EAST KILBRIDE G75 8AU Active - Proposal to Strike off Company formed on the 2005-01-19
MAINFRAME TECHNOLOGY LIMITED YEW TREE COTTAGE SHRAWLEY SHRAWLEY WORCESTERSHIRE WR6 6TD Dissolved Company formed on the 2002-07-31
MAINFRAME UK LIMITED CENTURY BUILDING TEESWAY NORTH TEES INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 2RS Active - Proposal to Strike off Company formed on the 2007-03-02
MAINFRAME CONSTRUCTION LTD UNIT 7 IMPERIAL PARK RAWRETH LANE RAYLEIGH ESSEX SS6 9RS Dissolved Company formed on the 2007-10-08
MAINFRAME DEV & SUPPORT LTD SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU Dissolved Company formed on the 2014-02-26
MAINFRAME TECHNOLOGY LIMITED 24 OLD STATION WAY WOOBURN GREEN BUCKINGHAMSHIRE HP10 0HZ Active Company formed on the 2014-03-07
MAINFRAME ROBOTICS LIMITED 5 HARTLEY STREET COLNE LANCASHIRE ENGLAND BB8 9DF Dissolved Company formed on the 2014-06-06
MAINFRAME LLANDUDNO LTD BANKS HOUSE TY ISA ROAD LLANDUDNO CONWY LL30 2PL Active Company formed on the 2014-09-23
Mainframe MAGIK Inc. 5 MACINNIS PLACE P.O. BOX 20046 SAVAGE HARBOUR Prince Edward Island C0A 1T0 Active Company formed on the 1997-04-18
MAINFRAME ENTERTAINMENT, INC. 595 BURRARD STREET SUITE 2900 P.O. Box: 49130 VANCOUVER British Columbia V7X1J5 Inactive - Amalgamated Company formed on the 1997-06-06
MAINFRAME LIMITED 50 Church St. HOWTH, DUBLIN Active Company formed on the 1988-06-10

Company Officers of MAINFRAME LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JENNS
Company Secretary 2011-04-21
CHRISTOPHER JOHN HARDCASTLE
Director 2007-05-21
ADAM THOMAS JENNS
Director 1998-07-14
LEE MICHAEL WALKER
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JENNS
Director 2008-07-15 2017-07-03
WILLIAM CHAPPLE-CANTY
Director 2013-03-01 2016-02-26
JONATHAN PHILIP YEO
Director 2013-03-01 2014-07-09
MERLIN NATION
Director 2010-09-01 2011-11-30
JOHAN ARVID NIKLASSON
Director 2009-11-05 2011-10-21
ADAM THOMAS JENNS
Company Secretary 2000-03-31 2011-04-21
FRASER DAVID LAWLOR DAVIDSON
Director 2010-09-01 2010-12-31
MARCUS MORESBY
Director 2004-06-16 2010-06-18
NICHOLAS FREEMAN
Director 2002-02-04 2004-02-17
WILLIAM THOMAS ROWE
Director 2000-09-25 2002-07-24
RICHARD EDWARD FENWICK
Company Secretary 1998-07-14 2000-03-31
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1998-07-14 1998-07-14
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1998-07-14 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM THOMAS JENNS ATJ LIMITED Director 2008-05-28 CURRENT 2008-05-28 Active
ADAM THOMAS JENNS MAINFRAME NORTH LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ADAM THOMAS JENNS MAINFRAME ENTERTAINMENT LIMITED Director 2006-09-11 CURRENT 2006-09-11 Dissolved 2018-06-19
ADAM THOMAS JENNS MAINFRAME MEDIA LIMITED Director 2006-09-11 CURRENT 2006-09-11 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-06-22PSC05Change of details for Atj Limited as a person with significant control on 2021-06-22
2021-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JENNS on 2021-06-22
2021-06-22CH01Director's details changed for Mr Christopher John Hardcastle on 2021-06-22
2021-06-22AP01DIRECTOR APPOINTED MR JOEL JAMES FEARNSIDE
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 75 Kenton Street London WC1N 1NN United Kingdom
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-03-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035976270001
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035976270001
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 140
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 140
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-27CH01Director's details changed for Mr Christopher John Hardcastle on 2017-07-25
2017-07-26PSC02Notification of Atj Limited as a person with significant control on 2016-10-10
2017-07-25PSC07CESSATION OF ADAM THOMAS JENNS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENNS
2017-05-12SH0110/10/16 STATEMENT OF CAPITAL GBP 140
2017-01-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-09-08CH01Director's details changed for Mr Lee Michael Walker on 2015-10-13
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAPPLE-CANTY
2015-10-13CH01Director's details changed for Mr William Chapple-Canty on 2015-10-13
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM 19a Goodge Street London W1T 2PH
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-20AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 19 Goodge Street London W1T 2PH
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-18AR0114/07/14 ANNUAL RETURN FULL LIST
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP YEO
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0114/07/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-04AP01DIRECTOR APPOINTED MR JONATHAN YEO
2013-03-04AP01DIRECTOR APPOINTED MR WILLIAM CHAPPLE-CANTY
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MERLIN NATION
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WALKER / 21/12/2012
2012-12-21SH0121/12/12 STATEMENT OF CAPITAL GBP 120
2012-08-10AR0114/07/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS JENNS / 08/05/2012
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN NIKLASSON
2011-07-18AR0114/07/11 FULL LIST
2011-04-26AP03SECRETARY APPOINTED MR TIMOTHY JENNS
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY ADAM JENNS
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MORESBY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FRASER LAWLOR DAVIDSON
2010-10-12TM01TERMINATE DIR APPOINTMENT
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ARVID NIKLASSON / 21/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ARVID NIKLASSON / 21/09/2010
2010-09-23AP01DIRECTOR APPOINTED MERLIN NATION
2010-09-23AP01DIRECTOR APPOINTED FRASER DAVID LAWLOR DAVIDSON
2010-09-16AP01DIRECTOR APPOINTED MR LEE MICHAEL WALKER
2010-08-02AR0114/07/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-02AP01DIRECTOR APPOINTED JOHAN ARVID NIKLASSON
2009-08-12363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARDCASTLE / 13/07/2009
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-13225CURRSHO FROM 31/07/2009 TO 30/06/2009
2008-08-08363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED MR TIMOTHY JENNS
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-02363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-14363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-20363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-23288bDIRECTOR RESIGNED
2003-07-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-23363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: THE GROUND FLOOR 53 GREAT EASTERN STREET LONDON EC2A 3HP
2002-07-31288bDIRECTOR RESIGNED
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-13288aNEW DIRECTOR APPOINTED
2001-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-02288aNEW DIRECTOR APPOINTED
2000-10-26287REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 93 WORSHIP STREET LONDON EC2A 2BE
2000-08-24288bSECRETARY RESIGNED
2000-08-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to MAINFRAME 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 MAINFRAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAINFRAME LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 322,510
Creditors Due Within One Year 2012-06-30 £ 168,066
Provisions For Liabilities Charges 2013-06-30 £ 7,528
Provisions For Liabilities Charges 2012-06-30 £ 9,162

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MAINFRAME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 74,931
Cash Bank In Hand 2012-06-30 £ 61,273
Current Assets 2013-06-30 £ 620,805
Current Assets 2012-06-30 £ 497,646
Debtors 2013-06-30 £ 545,874
Debtors 2012-06-30 £ 436,373
Debtors 2011-06-30 £ 439,269
Shareholder Funds 2013-06-30 £ 343,597
Shareholder Funds 2012-06-30 £ 384,757
Tangible Fixed Assets 2013-06-30 £ 52,830
Tangible Fixed Assets 2012-06-30 £ 64,339
Tangible Fixed Assets 2011-06-30 £ 80,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAINFRAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINFRAME LIMITED
Trademarks
We have not found any records of MAINFRAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINFRAME 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 (59111 - Motion picture production activities) as MAINFRAME LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where MAINFRAME 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 MAINFRAME 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 MAINFRAME 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.