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

SENSORMATIC UK LIMITED

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
03802507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sensormatic Uk Ltd
SENSORMATIC UK LIMITED was founded on 1999-07-08 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active - Proposal to Strike off". Sensormatic Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SENSORMATIC UK LIMITED
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in NW1
 
Previous Names
SHOPPERTRAK RCT LIMITED10/10/2022
RCT ANALYTICS LIMITED01/07/2011
Filing Information
Company Number 03802507
Company ID Number 03802507
Date formed 1999-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/06/2016
Return next due 05/08/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB435178292  
Last Datalog update: 2024-05-05 06:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSORMATIC UK 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.

Company Officers of SENSORMATIC UK LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-03-10
NICHOLAS DOMINIC POMPA
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2016-01-25 2017-08-31
JOE ROBERT LOPEZ
Director 2013-07-01 2017-03-31
ANTON BERNARD ALPHONSUS
Company Secretary 2016-02-22 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2016-01-25 2017-03-10
CHRISTOPHER AINSLEY
Director 2008-07-09 2016-06-30
WILLIAM CHARLES MCCARTHY
Director 2013-07-01 2016-06-15
JOE ROBERT LOPEZ
Company Secretary 2012-10-29 2016-02-22
TODD MATTHEW STARCEVICH
Director 2012-10-29 2015-01-16
KURT PHILIPS
Director 2011-01-01 2014-10-28
NICHOLAS JAMES GOWENS
Company Secretary 1999-11-08 2012-10-29
OLIVER BOUCKE
Director 2000-12-22 2012-10-29
NICHOLAS JAMES GOWENS
Director 1999-11-08 2012-10-29
JAN LOUISE DAVIS
Director 2004-07-23 2008-04-29
MALCOLM GEORGE JOHN BISHOP
Director 2000-12-22 2005-03-31
HAMBLETON SHEPPERD
Director 2003-02-14 2004-05-31
VINING ALDEN SHERMAN
Director 2000-12-22 2002-11-20
JASON LEIGH FARRELL
Director 2000-12-22 2002-01-31
GEORGE KRAMERICH
Director 1999-11-08 2000-12-22
L.C.I. SECRETARIES LIMITED
Company Secretary 1999-07-08 1999-11-08
L.C.I. DIRECTORS LIMITED
Director 1999-07-08 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
NICHOLAS DOMINIC POMPA SHOPPERTRAK LIMITED Director 2016-06-15 CURRENT 1987-10-16 Active
NICHOLAS DOMINIC POMPA HINE HALL MANAGEMENT LIMITED Director 2015-04-15 CURRENT 1988-05-05 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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-10Application to strike the company off the register
2024-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-28Registers moved to registered inspection location of 2 New Street Square London EC4A 3BZ
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-08-24DIRECTOR APPOINTED NICHOLAS WOODING
2023-08-24Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-10-10Company name changed shoppertrak rct LIMITED\certificate issued on 10/10/22
2022-10-10CERTNMCompany name changed shoppertrak rct LIMITED\certificate issued on 10/10/22
2022-08-30Withdrawal of the company strike off application
2022-08-30DS02Withdrawal of the company strike off application
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-10DS01Application to strike the company off the register
2022-07-05Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AD02Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR
2022-05-20SH19Statement of capital on 2022-05-20 GBP 1.00
2022-05-20SH20Statement by Directors
2022-05-20CAP-SSSolvency Statement dated 20/05/22
2022-05-20RES13Resolutions passed:
  • Reducing share premium account 20/05/2022
  • Resolution of reduction in issued share capital
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-04-07CH01Director's details changed for Mr Nicholas Dominic Pompa on 2020-04-07
2019-11-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 530119
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR MARK AYRE
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOE ROBERT LOPEZ
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-04-24TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2016-10-24AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 530119
2016-07-26AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-13AP01DIRECTOR APPOINTED MR NICHOLAS DOMINIC POMPA
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCARTHY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AINSLEY
2016-03-14AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-03-02AP03Appointment of Mr Anton Bernard Alphonsus as company secretary on 2016-02-22
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM Acre House 11-15 William Road London NW1 3ER
2016-03-01TM02Termination of appointment of Joe Robert Lopez on 2016-02-22
2016-03-01AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2016-02-29AP01DIRECTOR APPOINTED MR ANDREW BOWIE
2016-02-23AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 530119
2015-07-17AR0108/07/15 FULL LIST
2015-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TODD STARCEVICH
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KURT PHILIPS
2014-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 530119
2014-08-05AR0108/07/14 FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01AR0108/07/13 FULL LIST
2013-07-30AP01DIRECTOR APPOINTED WILLIAM CHARLES MCCARTHY
2013-07-30AP01DIRECTOR APPOINTED MR JOE ROBERT LOPEZ
2013-01-07MEM/ARTSARTICLES OF ASSOCIATION
2013-01-07RES01ALTER ARTICLES 18/12/2012
2012-11-28RES12VARYING SHARE RIGHTS AND NAMES
2012-11-28RES01ADOPT ARTICLES 01/11/2012
2012-11-28RES12VARYING SHARE RIGHTS AND NAMES
2012-11-28AP03SECRETARY APPOINTED JOE ROBERT LOPEZ
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOWENS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOWENS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BOUCKE
2012-11-28AP01DIRECTOR APPOINTED TODD MATTHEW STARCEVICH
2012-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-16AR0108/07/12 FULL LIST
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOUCKE / 14/11/2011
2011-08-19AR0108/07/11 FULL LIST
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-01RES15CHANGE OF NAME 24/06/2011
2011-07-01CERTNMCOMPANY NAME CHANGED RCT ANALYTICS LIMITED CERTIFICATE ISSUED ON 01/07/11
2011-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-14AP01DIRECTOR APPOINTED KURT PHILIPS
2011-02-14RES01ADOPT ARTICLES 01/01/2011
2011-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-09RES04NC INC ALREADY ADJUSTED 26/07/2010
2010-08-24SH0126/07/10 STATEMENT OF CAPITAL GBP 530119
2010-08-03AR0108/07/10 FULL LIST
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES GOWENS / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOUCKE / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AINSLEY / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES GOWENS / 07/07/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOUCKE / 30/09/2008
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24288aDIRECTOR APPOINTED CHRISTOPHER AINSLEY
2008-09-18363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-06-19123GBP NC 397589/490851 01/04/07
2008-06-1988(2)CAPITALS NOT ROLLED UP
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JAN DAVIS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-08-19288bDIRECTOR RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288aNEW DIRECTOR APPOINTED
2004-07-28363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-03-19288aNEW DIRECTOR APPOINTED
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2002-11-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SENSORMATIC UK 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 SENSORMATIC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-10 Outstanding SKILLBOND LIMITED
Intangible Assets
Patents
We have not found any records of SENSORMATIC UK LIMITED registering or being granted any patents
Domain Names

SENSORMATIC UK LIMITED owns 2 domain names.

rctanalytics.co.uk   shoppertrakrct.co.uk  

Trademarks
We have not found any records of SENSORMATIC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSORMATIC UK 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 (82990 - Other business support service activities n.e.c.) as SENSORMATIC UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SENSORMATIC UK 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.
Import/Export of Goods
Goods imported/exported by SENSORMATIC UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2018-03-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2017-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2017-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2017-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-11-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2016-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-11-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084729070Office machines, n.e.s.
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-08-0084
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-08-0085258011Television cameras, with 3 or more camera tubes
2016-08-0074130000Stranded wire, cables, plaited bands and the like, of copper (excl. electrically insulated products)
2016-08-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2016-08-0084729070Office machines, n.e.s.
2016-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-07-0084729070Office machines, n.e.s.
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-05-0085258011Television cameras, with 3 or more camera tubes
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-04-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2016-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2016-04-0084729070Office machines, n.e.s.
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-03-0085258011Television cameras, with 3 or more camera tubes
2016-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-03-0084729070Office machines, n.e.s.
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-02-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-02-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2016-02-0085258011Television cameras, with 3 or more camera tubes
2016-02-0084729070Office machines, n.e.s.
2016-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-01-0085258011Television cameras, with 3 or more camera tubes
2016-01-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2016-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0084729070Office machines, n.e.s.
2016-01-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-12-0084729070Office machines, n.e.s.
2015-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-11-0084729070Office machines, n.e.s.
2015-11-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2015-10-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2015-10-0084729070Office machines, n.e.s.
2015-10-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-10-0085176910Videophones
2015-10-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2015-10-0085389011Electronic assemblies for wafer probers of subheading 8536.90.20
2015-09-0084729070Office machines, n.e.s.
2015-09-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-09-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2015-09-0085389011Electronic assemblies for wafer probers of subheading 8536.90.20
2015-08-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0184729070Office machines, n.e.s.
2015-06-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2015-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0084729070Office machines, n.e.s.
2015-06-0085258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2015-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0184729070Office machines, n.e.s.
2015-05-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2015-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0084729070Office machines, n.e.s.
2015-05-0090079200Parts and accessories for cinematographic projectors, n.e.s.
2015-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-04-0184729070Office machines, n.e.s.
2015-04-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-04-0084729070Office machines, n.e.s.
2015-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-03-0184729070Office machines, n.e.s.
2015-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-03-0084729070Office machines, n.e.s.
2015-02-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2015-02-0090079200Parts and accessories for cinematographic projectors, n.e.s.
2015-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-01-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-12-0184729070Office machines, n.e.s.
2014-11-0184729070Office machines, n.e.s.
2014-11-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2014-10-0184729070Office machines, n.e.s.
2014-10-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2014-09-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-09-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2014-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-04-0184729070Office machines, n.e.s.
2014-03-0184729070Office machines, n.e.s.
2014-02-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-01-0184729070Office machines, n.e.s.
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-12-0184729070Office machines, n.e.s.
2013-11-0184729070Office machines, n.e.s.
2013-10-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2013-10-0184729070Office machines, n.e.s.
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-09-0184729070Office machines, n.e.s.
2013-08-0184729070Office machines, n.e.s.
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0184729070Office machines, n.e.s.
2013-06-0173011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-06-0184729070Office machines, n.e.s.
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-06-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-01-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0184729070Office machines, n.e.s.
2013-01-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0184729070Office machines, n.e.s.
2012-10-0184729070Office machines, n.e.s.
2012-09-0184729070Office machines, n.e.s.
2012-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0184729070Office machines, n.e.s.
2012-07-0184729070Office machines, n.e.s.
2012-06-0184729070Office machines, n.e.s.
2012-05-0184729070Office machines, n.e.s.
2012-04-0184729070Office machines, n.e.s.
2012-03-0184729070Office machines, n.e.s.
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-02-0184729070Office machines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSORMATIC UK 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 SENSORMATIC UK 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.