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

RUNNING DEEP LIMITED

THE DEEP BUSINESS CENTRE, HULL, EAST YORKSHIRE, HU1 4BG,
Company Registration Number
03606689
Private Limited Company
Active

Company Overview

About Running Deep Ltd
RUNNING DEEP LIMITED was founded on 1998-07-30 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Running Deep Limited is a Private Limited Company registered in 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
RUNNING DEEP LIMITED
 
Legal Registered Office
THE DEEP BUSINESS CENTRE
HULL
EAST YORKSHIRE
HU1 4BG
Other companies in HU1
 
Filing Information
Company Number 03606689
Company ID Number 03606689
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 09:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUNNING DEEP LIMITED
The accountancy firm based at this address is STREETWISE BUSINESS ACCOUNTANCY 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 RUNNING DEEP LIMITED
The following companies were found which have the same name as RUNNING DEEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUNNING DEEP LTD 400 DORLA COURT ZEPHYR COVE NV 89448 Permanently Revoked Company formed on the 2004-03-08
RUNNING DEEP LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2010-10-13
RUNNING DEEP INCORPORATED California Unknown
RUNNING DEEP INCORPORATED Michigan UNKNOWN

Company Officers of RUNNING DEEP LIMITED

Current Directors
Officer Role Date Appointed
NEIL GRAHAM PORTEUS
Company Secretary 2002-03-28
GRAHAM CHESTERS
Director 1999-09-29
CATHERINE CLARE DUKE
Director 2018-05-25
DAVID WILLIAM GEMMELL
Director 1999-09-29
ANTHONY JOHN HUNT
Director 2000-07-28
ALAN WILLIAM KIRKMAN
Director 2016-03-04
PHILIP ALEXANDER LEIGH
Director 2017-11-07
SUSAN MARIALUISA LOCKWOOD
Director 2016-03-04
JOHN ALAN PARKES
Director 2007-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CHARLES BROWN
Director 2002-03-28 2018-05-25
JOHN COOK
Director 2015-09-25 2017-08-17
JANET REUBEN
Director 2011-11-25 2016-02-26
CARL WILHELM IRENE PISTORIUS
Director 2010-01-22 2015-09-25
MICHAEL ROBERT KILLORAN
Director 1999-09-29 2011-03-25
JOHN FREDERICK BRIGNALL
Director 1999-09-29 2010-08-24
DAVID JOHN DREWRY
Director 2006-05-12 2009-08-31
JOHN ALAN PARKES
Director 1999-09-29 2007-07-31
PETER EKKEHARD KOPP
Director 1999-09-29 2005-12-16
ADAM FAULKNER PEARSON
Director 2001-07-27 2004-04-15
PETER BUTTERWORTH
Company Secretary 2001-07-27 2002-03-28
GILES ANDREW DAVIDSON
Company Secretary 1999-09-29 2001-07-27
MARK CHRISTOPHER DAWSON
Company Secretary 1998-08-13 1999-09-29
MARK CHRISTOPHER DAWSON
Director 1998-08-13 1999-09-29
DIANE LESLEY GRAYSON
Director 1998-08-13 1999-09-29
ROBERT ANTHONY LUCAS
Company Secretary 1998-07-30 1998-08-13
ROBERT ANTHONY LUCAS
Director 1998-07-30 1998-08-13
LEAH MCCANN
Director 1998-07-30 1998-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GRAHAM PORTEUS DEEP DEVELOPMENTS LIMITED Company Secretary 2002-03-28 CURRENT 1998-07-30 Active
NEIL GRAHAM PORTEUS EMIH LIMITED Company Secretary 2002-03-28 CURRENT 1998-02-13 Active
GRAHAM CHESTERS AMY JOHNSON ARTS TRUST Director 2014-12-04 CURRENT 2014-12-04 Active
GRAHAM CHESTERS FREEDOM FESTIVAL ARTS TRUST Director 2013-05-15 CURRENT 2013-05-15 Active
GRAHAM CHESTERS LARKIN 25 Director 2010-01-18 CURRENT 2010-01-18 Dissolved 2017-02-28
GRAHAM CHESTERS DEEP DEVELOPMENTS LIMITED Director 2000-11-24 CURRENT 1998-07-30 Active
GRAHAM CHESTERS EMIH LIMITED Director 1998-03-06 CURRENT 1998-02-13 Active
CATHERINE CLARE DUKE DEEP DEVELOPMENTS LIMITED Director 2018-05-25 CURRENT 1998-07-30 Active
CATHERINE CLARE DUKE THE BRITISH & IRISH ASSOCIATION OF ZOOS AND AQUARIUMS Director 2016-06-08 CURRENT 2009-01-13 Active
DAVID WILLIAM GEMMELL HULL TRUCK PRODUCTIONS LIMITED Director 2013-01-16 CURRENT 1988-03-11 Active
DAVID WILLIAM GEMMELL HULL TRUCK THEATRE COMPANY LIMITED Director 2003-07-03 CURRENT 1975-04-29 Active
DAVID WILLIAM GEMMELL DEEP DEVELOPMENTS LIMITED Director 2000-11-24 CURRENT 1998-07-30 Active
DAVID WILLIAM GEMMELL EMIH LIMITED Director 1998-03-06 CURRENT 1998-02-13 Active
ANTHONY JOHN HUNT DEEP DEVELOPMENTS LIMITED Director 2000-11-24 CURRENT 1998-07-30 Active
ANTHONY JOHN HUNT EMIH LIMITED Director 1999-10-29 CURRENT 1998-02-13 Active
ALAN WILLIAM KIRKMAN EMIH LIMITED Director 2016-03-04 CURRENT 1998-02-13 Active
ALAN WILLIAM KIRKMAN OUGHTRED & HARRISON GROUP LIMITED Director 2016-01-26 CURRENT 2008-10-30 Active
ALAN WILLIAM KIRKMAN OUGHTRED AND HARRISON LIMITED Director 2015-11-19 CURRENT 1920-04-14 Active
ALAN WILLIAM KIRKMAN BERT'S INVESTOR CLUB 1.0 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
ALAN WILLIAM KIRKMAN OHG ACQUISITIONS LIMITED Director 2014-01-31 CURRENT 2012-10-10 Active
ALAN WILLIAM KIRKMAN CASTLE WEIR LIMITED Director 2013-11-18 CURRENT 2013-10-04 Dissolved 2017-01-17
ALAN WILLIAM KIRKMAN HULL TRUCK PRODUCTIONS LIMITED Director 2013-01-16 CURRENT 1988-03-11 Active
ALAN WILLIAM KIRKMAN TWO CATS LIMITED Director 2013-01-01 CURRENT 2012-06-13 Active
ALAN WILLIAM KIRKMAN HULL TRUCK ENTERPRISES LIMITED Director 2004-11-29 CURRENT 2004-05-25 Active
PHILIP ALEXANDER LEIGH DEEP DEVELOPMENTS LIMITED Director 2017-11-07 CURRENT 1998-07-30 Active
PHILIP ALEXANDER LEIGH EMIH LIMITED Director 2017-11-07 CURRENT 1998-02-13 Active
PHILIP ALEXANDER LEIGH SCOTIA GLOBAL LIMITED Director 2016-10-03 CURRENT 2012-11-28 Active - Proposal to Strike off
PHILIP ALEXANDER LEIGH STORELECTRIC LIMITED Director 2015-02-01 CURRENT 2013-08-22 Active
PHILIP ALEXANDER LEIGH TOUR OF IRISH SEA LTD Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
PHILIP ALEXANDER LEIGH IRISH SEA RIM - ENERGY LTD Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
PHILIP ALEXANDER LEIGH IRISH SEA RIM LTD Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
PHILIP ALEXANDER LEIGH ISR EVENTS & MANAGEMENT LTD. Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
SUSAN MARIALUISA LOCKWOOD EMIH LIMITED Director 2016-03-04 CURRENT 1998-02-13 Active
SUSAN MARIALUISA LOCKWOOD THE HULL AND EAST YORKSHIRE HOSPITALS HEALTH CHARITY Director 2015-05-16 CURRENT 2015-05-16 Active
JOHN ALAN PARKES DEEP DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 1998-07-30 Active
JOHN ALAN PARKES EMIH LIMITED Director 2007-10-19 CURRENT 1998-02-13 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
2025-01-29DIRECTOR APPOINTED MR LEE JAMES MORTON
2024-11-23APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIALUISA LOCKWOOD
2024-11-23APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM KIRKMAN
2024-10-16FULL ACCOUNTS MADE UP TO 31/01/24
2024-10-02APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN PARKES
2024-09-22APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHESTERS
2024-09-22DIRECTOR APPOINTED MRS BARBARA CELIA GEORGE
2024-09-22DIRECTOR APPOINTED MR RICHARD JOHN FROSTICK
2024-08-16Director's details changed for Mr Colin Charles Brown on 2024-08-16
2024-08-16Director's details changed for Mr Rhys Furley on 2024-08-15
2024-08-01CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2024-07-27DIRECTOR APPOINTED MR COLIN CHARLES BROWN
2024-04-08APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM GEMMELL
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-01-06Director's details changed for Councillor Rhys Furley on 2023-01-04
2022-09-29FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED COUNCILLOR RHYS FURLEY
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PANTELAKIS
2022-01-26DIRECTOR APPOINTED PROFESSOR LESLEY JULIA MORRELL
2022-01-26AP01DIRECTOR APPOINTED PROFESSOR LESLEY JULIA MORRELL
2022-01-07APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IAIN WARD
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IAIN WARD
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-12CH01Director's details changed for Mrs Catherine Clare Duke on 2021-06-28
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HUNT
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Mr Graham Chesters on 2020-01-24
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL GRAHAM PORTEUS on 2020-01-24
2019-11-28AP01DIRECTOR APPOINTED DR ALASTAIR IAIN WARD
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALEXANDER LEIGH
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-05CH01Director's details changed for Mr John Alan Parkes on 2018-10-30
2019-07-05AP01DIRECTOR APPOINTED COUNCILLOR ROSEMARY PANTELAKIS
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES BROWN
2018-05-29AP01DIRECTOR APPOINTED MRS CATHERINE CLARE DUKE
2017-11-07AP01DIRECTOR APPOINTED PROFESSOR PHILIP ALEXANDER LEIGH
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOK
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-18AP01DIRECTOR APPOINTED MISS SUSAN MARIALUISA LOCKWOOD
2016-03-18AP01DIRECTOR APPOINTED MR ALAN WILLIAM KIRKMAN
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET REUBEN
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-05AP01DIRECTOR APPOINTED DR JOHN COOK
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILHELM IRENE PISTORIUS
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEMMELL / 23/05/2014
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-31AR0130/07/13 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-08AR0130/07/12 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MS JANET REUBEN
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-10AR0130/07/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLORAN
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGNALL
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-09AR0130/07/10 FULL LIST
2010-02-02AP01DIRECTOR APPOINTED PROFESSOR CARL WILHELM IRENE PISTORIUS
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID DREWRY
2009-08-06363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-01363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-06288bDIRECTOR RESIGNED
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-23190LOCATION OF DEBENTURE REGISTER
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-08-23363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-23363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-31363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-26363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-03363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-14288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03288aNEW SECRETARY APPOINTED
2001-08-03288bSECRETARY RESIGNED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: THE BUSINESS CENTRE THE DEEP SAMMYS POINT KINGSTON UPON HULL EAST YORKSHIRE HU1 4BC
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01
2001-03-02287REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 79 FERENSWAY HULL NORTH HUMBERSIDE HU2 8LE
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-24288cDIRECTOR'S PARTICULARS CHANGED
2000-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-08363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04(W)ELRESS386 DIS APP AUDS 28/07/00
2000-08-04(W)ELRESS366A DISP HOLDING AGM 28/07/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

85 - Education
855 - Other education
85590 - Other education n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities


Licences & Regulatory approval
We could not find any licences issued to RUNNING DEEP 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 RUNNING DEEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-28 Outstanding THE DEEP IN HULL LIMITED
DEBENTURE 2001-03-21 Outstanding THE MILLENNIUM COMMISSION
Intangible Assets
Patents
We have not found any records of RUNNING DEEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUNNING DEEP LIMITED
Trademarks
We have not found any records of RUNNING DEEP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUNNING DEEP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-06-15 GBP £111 City Regeneration and Policy
Hull City Council 2016-04-27 GBP £129 City Regeneration and Policy
Hull City Council 2016-01-07 GBP £1,000 City Regeneration and Policy
Hull City Council 2014-11-27 GBP £123 Public Health Science Division
Hull City Council 2014-05-20 GBP £484 Economic Development & Regeneration
East Riding Council 2014-05-09 GBP £915
Hull City Council 2013-10-24 GBP £108 CYPS - Localities & Learning

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 RUNNING DEEP 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 RUNNING DEEP 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 RUNNING DEEP 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.