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

ALAMY LIMITED

THE POINT, 37 NORTH WHARF ROAD, PADDINGTON, LONDON, W2 1AF,
Company Registration Number
03807789
Private Limited Company
Active

Company Overview

About Alamy Ltd
ALAMY LIMITED was founded on 1999-07-15 and has its registered office in London. The organisation's status is listed as "Active". Alamy Limited is a Private Limited Company registered in ENGLAND 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
ALAMY LIMITED
 
Legal Registered Office
THE POINT, 37 NORTH WHARF ROAD
PADDINGTON
LONDON
W2 1AF
Other companies in OX14
 
Telephone01235844600
 
Filing Information
Company Number 03807789
Company ID Number 03807789
Date formed 1999-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB718294123  
Last Datalog update: 2023-10-08 05:49:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAMY 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 ALAMY LIMITED
The following companies were found which have the same name as ALAMY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAMY AUSTRALIA PTY LTD Brisbane QLD 4000 Active Company formed on the 2014-01-28
Alamy Business Inc. Unknown
ALAMY COM LTD Delaware Unknown
ALAMY CONSTRUCTIONS PTY LTD Active Company formed on the 2020-08-09
Alamy Developments, LLC 2601 McCracken Lane Castle Rock CO 80104 Voluntarily Dissolved Company formed on the 2015-09-14
Alamy Group Inc. 336 Boulevard Saint-Francis 4 Châteauguay Quebec J6J 1Z3 Active Company formed on the 2023-07-03
Alamy Holdings, LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-10-01
ALAMY HOMES LIMITED 9 EVESHAM DRIVE BRIDGWATER TA6 6UQ Active Company formed on the 2024-01-31
ALAMY HOTEL GROUP SDN. BHD. Active
ALAMY IMAGES INDIA PRIVATE LIMITED C 16 GAYATRI BUILDINGTECHNOPARK CAMPUS KARIAVATTOM P O THIRUVANANTHAPURAM Kerala 695581 ACTIVE Company formed on the 2004-02-26
ALAMY INC. 1967 WEHRLE DRIVE, SUITE 3 Kings Buffalo NY 14221 Active Company formed on the 2008-09-26
ALAMY INVESTMENTS PTY LTD Active Company formed on the 2015-12-21
ALAMY PTY. LTD. Active Company formed on the 1995-03-06
ALAMY TRANSPORT LLC 3222 State Route 42 Sullivan Monticello NY 12701 Active Company formed on the 2024-02-01
ALAMY, INC. 49 FLATBUSH AVE BROOKLYN NY 11217 Active Company formed on the 2014-01-27
ALAMYAR INC 1226 WESTERN AVE APT 2 ALBANY NEW YORK 12203 Active Company formed on the 2017-01-19
ALAMYAR MOBILE & INTERNET CAFE LTD 416 CROWN HOUSE BUSINESS CENRE NORTH CIRCULAR ROAD LONDON LONDON NW10 7PN Dissolved Company formed on the 2008-09-17
ALAMYDA SPORTSWEAR LLC Delaware Unknown

Company Officers of ALAMY LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN SCHILIZZI
Company Secretary 2000-10-19
MICHAEL DAVID FISCHER
Director 1999-10-25
ANDREW MICHAEL HARDING
Director 2017-12-02
TIMOTHY ROBERT PEARSON
Director 2012-07-10
JAMES LEE WEST
Director 1999-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA HART
Director 2001-11-30 2005-01-14
THOMAS WILLIAM DEAN
Director 1999-10-25 2001-11-30
KENNETH WILLIAMS BROOKS
Company Secretary 1999-10-25 2000-10-19
BUSINESS ASSIST LIMITED
Nominated Secretary 1999-07-15 1999-10-25
NEWCO FORMATIONS LIMITED
Nominated Director 1999-07-15 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID FISCHER VIDEOLOFT LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
MICHAEL DAVID FISCHER FISCHER MEDICAL PROJECT LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
ANDREW MICHAEL HARDING UNDERSTANDING WEB LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
TIMOTHY ROBERT PEARSON VIDEOLOFT LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
JAMES LEE WEST VIDEOLOFT LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
JAMES LEE WEST SEACUB LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-03-18TM02Termination of appointment of John Stephen Schilizzi on 2022-03-17
2022-03-17AP01DIRECTOR APPOINTED MS EMILY JANE ANNE SHELLEY
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE WEST
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-04-01SH08Change of share class name or designation
2020-04-01SH02Sub-division of shares on 2020-03-12
2020-03-20RES13Resolutions passed:
  • Sub-division of issued b shares 12/03/2020
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-02-20AP01DIRECTOR APPOINTED MR ANDREW JOHN DOWSETT
2020-02-18PSC02Notification of The Press Association Limited as a person with significant control on 2020-02-06
2020-02-18PSC07CESSATION OF MICHAEL DAVID FISCHER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID FISCHER
2020-02-18AP01DIRECTOR APPOINTED MR JAMES RICHARD GOODE
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM Units 6 & 8 127 Olympic Avenue Milton Park Abingdon England and Wales OX14 4SA United Kingdom
2019-10-17AAMDAmended group accounts made up to 2018-12-31
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038077890001
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-26PSC04Change of details for Michael David Fischer as a person with significant control on 2019-07-12
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HARDING
2018-08-22LATEST SOC22/08/18 STATEMENT OF CAPITAL;GBP 1301
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038077890001
2017-12-05AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HARDING
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1301
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT PEARSON / 26/06/2017
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT PEARSON / 26/06/2017
2017-03-09MEM/ARTSARTICLES OF ASSOCIATION
2017-03-09RES01ALTER ARTICLES 16/12/2016
2017-03-09MEM/ARTSARTICLES OF ASSOCIATION
2017-03-09RES01ALTER ARTICLES 16/12/2016
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1301
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-19CH01Director's details changed for Mr Michael David Fischer on 2013-12-13
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Units 6 & 8 127 Milton Park Abingdon Oxon OX14 4SA
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1301
2015-07-16AR0108/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1301
2014-07-10AR0108/07/14 ANNUAL RETURN FULL LIST
2013-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0108/07/13 ANNUAL RETURN FULL LIST
2012-09-07RES01ADOPT ARTICLES 07/08/2012
2012-09-07RES12Resolution of varying share rights or name
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-16SH08Change of share class name or designation
2012-08-16SH0107/08/12 STATEMENT OF CAPITAL GBP 1301
2012-07-11AR0108/07/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT PEARSON
2012-03-19MISCSECTION 519
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN SCHILIZZI / 16/11/2011
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-08AR0108/07/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FISCHER / 17/03/2011
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN SCHILIZZI / 17/03/2011
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0115/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEE WEST / 15/07/2010
2009-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FISCHER / 15/07/2009
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-12-06CERT19REDUCTION OF SHARE PREMIUM
2007-11-22OCREDUCTION SHARE PREM ACCT
2007-10-26RES13SHARE PREMIUM ACC RED 22/10/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-27288cSECRETARY'S PARTICULARS CHANGED
2006-07-27288cSECRETARY'S PARTICULARS CHANGED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-15363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-02-14288bDIRECTOR RESIGNED
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: UNIT 6F MILTON PARK, MILTON ABINGDON OXFORDSHIRE OX14 4RR
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-1788(2)RAD 01/07/03--------- £ SI 50000@.01=500 £ IC 1250/1750
2003-06-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-0788(2)RAD 16/12/02--------- £ SI 50000@.001=50 £ IC 1200/1250
2002-11-04CERTNMCOMPANY NAME CHANGED ALAMY.COM LIMITED CERTIFICATE ISSUED ON 04/11/02
2002-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-2088(2)RAD 06/06/02--------- £ SI 50000@.01=500 £ IC 1650/2150
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-2888(2)RAD 21/01/02--------- £ SI 50000@.01=500 £ IC 1150/1650
2001-12-07288bDIRECTOR RESIGNED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-07-25363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-0688(2)RAD 15/06/01--------- £ SI 50000@.001=50 £ IC 1100/1150
2001-01-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-29MISCAGREEMENT TO SHORT NOTICE
2000-11-29SRES12VARYING SHARE RIGHTS AND NAMES 09/11/00
2000-11-17288bSECRETARY RESIGNED
2000-11-16288aNEW SECRETARY APPOINTED
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-26225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: THE OXFORD DENTRE FOR INNOVATION MILL STREET OXFORD OXFORDSHIRE OX2 0JX
2000-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALAMY 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 ALAMY 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 ALAMY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAMY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALAMY LIMITED

ALAMY LIMITED has registered 3 patents

GB2424091 , GB2438882 , GB2479734 ,

Domain Names
We could not find the registrant information for the domain

ALAMY LIMITED owns 2 domain names.

alamy.co.uk   alamyimages.co.uk  

Trademarks

Trademark applications by ALAMY LIMITED

ALAMY LIMITED is the Original Applicant for the trademark STOCKIMO ™ (86091083) through the USPTO on the 2013-10-14
Mobile device application software for the purpose of buying and selling digital media images; digital media, namely, images, pictures, photographs, videos, audio and text in electronic format for downloading from online databases or via a global computer network; computer software for use in selecting, uploading, and adding captions to digital media, digital images and photographs; computer software for use in advertising and selling and licensing digital media, digital images and photographs
ALAMY LIMITED is the Original registrant for the trademark STOCKIMO ™ (86091083) through the USPTO on the 2013-10-14
Mobile device application software for the purpose of buying and selling digital media images; digital media, namely, images, pictures, photographs, videos, audio and text in electronic format for downloading from online databases or via a global computer network; computer software for use in selecting, uploading, and adding captions to digital media, digital images and photographs; computer software for use in advertising and selling and licensing digital media, digital images and photographs
ALAMY LIMITED is the Original registrant for the trademark ALAMY SPEEDLOAD ™ (78855306) through the USPTO on the 2006-04-06
Downloadable digital media, namely, downloadable photographic, video, audio and text files featuring the subject matter of man and humanity, wildlife, nature, geography, architecture, art, culture, the abstract, conceptualization, science, transportation, sports, travel, industry, commerce and other subjects of photography intended for publication in printed and electronic form, over an electronic communications network
ALAMY LIMITED is the Original registrant for the trademark ALAMY ™ (77200787) through the USPTO on the 2007-06-07
Downloadable photographs and stock photograph images and providing information describing the photographs, stock photographs or sequence of images online from databases or a telecommunications network and the Internet
Income
Government Income

Government spend with ALAMY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-05-20 GBP £400 Culture and Heritage
Epping Forest District Council 2015-06-24 GBP £1,490 EXHIBITIONS
Epping Forest District Council 2015-06-24 GBP £1,490 EXHIBITIONS
Epping Forest District Council 2015-04-22 GBP £745 EXHIBITIONS
Epping Forest District Council 2015-04-22 GBP £745 EXHIBITIONS
Epping Forest District Council 2015-04-01 GBP £2,235 EXHIBITIONS
Epping Forest District Council 2015-04-01 GBP £2,235 EXHIBITIONS
Epping Forest District Council 2014-11-05 GBP £2,533 EXHIBITIONS
Rutland County Council 2014-07-24 GBP £29 Services - Professional Fees
Epping Forest District Council 2014-06-25 GBP £745 EXHIBITIONS
Essex County Council 2014-02-07 GBP £49
Essex County Council 2014-01-17 GBP £49
Essex County Council 2013-10-14 GBP £147
Essex County Council 2013-10-08 GBP £49
Essex County Council 2013-10-03 GBP £245
Essex County Council 2013-10-02 GBP £49
Essex County Council 2013-09-06 GBP £49
Essex County Council 2013-04-10 GBP £98
Essex County Council 2013-03-21 GBP £245
Essex County Council 2013-03-21 GBP £245

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 ALAMY 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 ALAMY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0039261000Office or school supplies, of plastics, n.e.s.
2011-12-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-10-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-07-0185131000Portable electrical lamps designed to function by their own source of energy
2010-04-0185131000Portable electrical lamps designed to function by their own source of energy

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 ALAMY 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 ALAMY 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.