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

PLYMOUTH INVESTMENTS LIMITED

1 GRACECHURCH STREET, LONDON, EC3V 0DD,
Company Registration Number
03933516
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plymouth Investments Ltd
PLYMOUTH INVESTMENTS LIMITED was founded on 2000-02-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Plymouth Investments Limited is a Private Limited Company registered in ENGLAND 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
PLYMOUTH INVESTMENTS LIMITED
 
Legal Registered Office
1 GRACECHURCH STREET
LONDON
EC3V 0DD
Other companies in EC4V
 
Filing Information
Company Number 03933516
Company ID Number 03933516
Date formed 2000-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 16:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYMOUTH INVESTMENTS 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 PLYMOUTH INVESTMENTS LIMITED
The following companies were found which have the same name as PLYMOUTH INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLYMOUTH INVESTMENTS LIMITED 61, FITZWILLIAM SQUARE, DUBLIN 2. Dissolved Company formed on the 1974-01-22
PLYMOUTH INVESTMENTS, LLC PO BOX 2101 BELTON TX 76513 ACTIVE Company formed on the 2015-08-13
PLYMOUTH INVESTMENTS LIMITED PARTNERSHIP 65 EAST STATE STREET, SUITE 1400 - COLUMBUS OH 432154234 Active Company formed on the 2000-09-01
PLYMOUTH INVESTMENTS, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 1993-11-24
PLYMOUTH INVESTMENTS PTY LTD NSW 2085 Active Company formed on the 1998-05-01
PLYMOUTH INVESTMENTS LLC 260 Meadow Beauty Terrace Sanford FL 32771 Active Company formed on the 2013-01-25
PLYMOUTH INVESTMENTS, INC. 311 S.W. 27TH AVE. MIAMI FL 33135 Inactive Company formed on the 1975-07-01
PLYMOUTH INVESTMENTS LTD Delaware Unknown
PLYMOUTH INVESTMENTS INC Delaware Unknown
PLYMOUTH INVESTMENTS LLC Delaware Unknown
PLYMOUTH INVESTMENTS LLC Delaware Unknown
PLYMOUTH INVESTMENTS INC Delaware Unknown
PLYMOUTH INVESTMENTS INC Georgia Unknown
PLYMOUTH INVESTMENTS LLC California Unknown
PLYMOUTH INVESTMENTS LLC Michigan UNKNOWN
PLYMOUTH INVESTMENTS INCORPORATED California Unknown
Plymouth Investments LLC Connecticut Unknown

Company Officers of PLYMOUTH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH SUSANNA MORRISS
Company Secretary 2012-02-25
MARK JASON CRADER
Director 2000-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS PHILIP LE QUESNE
Company Secretary 2001-09-27 2012-02-25
ELIMELECH KOPILOV
Director 2000-02-25 2002-12-03
ARON GRISHA GELBARD
Company Secretary 2001-04-10 2001-09-27
MIRIAM GELBARD
Company Secretary 2000-02-25 2001-04-10
QA REGISTRARS LIMITED
Nominated Secretary 2000-02-25 2000-02-25
QA NOMINEES LIMITED
Nominated Director 2000-02-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JASON CRADER GRAINMARKET BASILDON LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
MARK JASON CRADER BLUECOATS NOMINEE ONE LIMITED Director 2016-03-02 CURRENT 2016-02-22 Active - Proposal to Strike off
MARK JASON CRADER BLUECOATS NOMINEE TWO LIMITED Director 2016-03-02 CURRENT 2016-02-22 Active - Proposal to Strike off
MARK JASON CRADER ZOR LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2016-12-20
MARK JASON CRADER ZAVOK LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2016-12-20
MARK JASON CRADER ZOMOM LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MARK JASON CRADER HIGH WYCOMBE NOMINEE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
MARK JASON CRADER ZEENA VENTURES LIMITED Director 2015-03-24 CURRENT 2015-03-10 Active
MARK JASON CRADER GPL 2014 LTD Director 2014-11-12 CURRENT 2014-11-12 Active
MARK JASON CRADER GPL (HOLDINGS) 2014 LTD Director 2014-11-12 CURRENT 2014-11-12 Active
MARK JASON CRADER MCDADE INVESTMENTS LIMITED Director 2014-10-29 CURRENT 2012-10-25 Active
MARK JASON CRADER CASTLEGATE 723 LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
MARK JASON CRADER CASTLEGATE 721 LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MARK JASON CRADER GRAINMARKET ENTERPRISES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-12-30
MARK JASON CRADER OPTIMUM PROPERTY MAINTENANCE LTD Director 2012-02-08 CURRENT 2012-02-08 Active - Proposal to Strike off
MARK JASON CRADER GRAINMARKET ASSET (NOMINEES) 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
MARK JASON CRADER GRAINMARKET ASSET 2011 LIMITED Director 2011-04-20 CURRENT 2010-12-15 Active - Proposal to Strike off
MARK JASON CRADER ELMSWOOD PROPERTIES LIMITED Director 2011-03-11 CURRENT 1998-07-07 Active
MARK JASON CRADER GRAINMARKET ASSET (NOMINEES) LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MARK JASON CRADER GRAINMARKET ASSET LIMITED Director 2010-06-30 CURRENT 2010-06-24 Active - Proposal to Strike off
MARK JASON CRADER OPTIMUM PPM LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-12-31
MARK JASON CRADER OPTIMUM PROPERTY MANAGEMENT LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
MARK JASON CRADER FIRST UK PROPERTY GROWTH MANAGERS LIMITED Director 2003-11-20 CURRENT 2003-08-05 Active
MARK JASON CRADER FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED Director 2003-11-20 CURRENT 2003-08-05 Active
MARK JASON CRADER FIRST UK PROPERTY GROWTH PROPERTY MANAGERS LIMITED Director 2000-09-12 CURRENT 2000-08-25 Active
MARK JASON CRADER FRONTPARK PROPERTIES LIMITED Director 2000-03-13 CURRENT 2000-02-29 Active
MARK JASON CRADER GRAINMARKET PROPERTIES LIMITED Director 1995-10-28 CURRENT 1995-05-05 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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19Application to strike the company off the register
2024-03-15CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-03-24PSC04Change of details for Mr Mark Jason Crader as a person with significant control on 2021-11-12
2022-03-24CH01Director's details changed for Mr Mark Jason Crader on 2021-04-01
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-11-26CH01Director's details changed for Mr Mark Jason Crader on 2019-11-26
2019-11-26PSC04Change of details for Mr Mark Jason Crader as a person with significant control on 2019-11-26
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-05-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2015-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-04-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0125/02/13 ANNUAL RETURN FULL LIST
2012-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-27AR0125/02/12 ANNUAL RETURN FULL LIST
2012-02-27AP03Appointment of Mrs Elizabeth Susanna Morriss as company secretary
2012-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENNIS LE QUESNE
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-04AR0125/02/11 ANNUAL RETURN FULL LIST
2010-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01Director's details changed for Mr Mark Jason Crader on 2010-02-25
2010-03-01CH03SECRETARY'S DETAILS CHNAGED FOR DENNIS PHILIP LE QUESNE on 2010-02-25
2009-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-04-09363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-03-04363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-02-28363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 5-7 WELLINGTON PLACE LONDON NW8 7PB
2006-03-03363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2005-03-16363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2004-03-03363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-25363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-31288bDIRECTOR RESIGNED
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-10-15288aNEW SECRETARY APPOINTED
2001-10-15288bSECRETARY RESIGNED
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-28288cDIRECTOR'S PARTICULARS CHANGED
2001-04-24288bSECRETARY RESIGNED
2001-04-24288aNEW SECRETARY APPOINTED
2001-02-28363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-30288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-25353LOCATION OF REGISTER OF MEMBERS
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PLYMOUTH INVESTMENTS 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 PLYMOUTH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-06-20 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEED OF FLOATING CHARGE 2000-03-20 Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2000-03-20 Satisfied NEWCASTLE BUILDING SOCIETY
SECOND CHARGE 2000-03-20 Satisfied ELIMELEH KOPILOV
SECOND CHARGE 2000-03-20 Satisfied MARK CRADER
SUB-CHARGE 2000-03-20 Satisfied MARK CRADER
LEGAL CHARGE 1998-07-06 Satisfied NEWCASTLE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PLYMOUTH INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 51
Debtors 2012-04-01 £ 51
Shareholder Funds 2012-04-01 £ 51

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLYMOUTH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLYMOUTH INVESTMENTS LIMITED
Trademarks
We have not found any records of PLYMOUTH INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SUBORDINATED DEBENTURE CAMOUFLAGE OUTDOOR ACTIVITIES LIMITED 2004-04-10 Outstanding

We have found 1 mortgage charges which are owed to PLYMOUTH INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for PLYMOUTH INVESTMENTS 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 (41100 - Development of building projects) as PLYMOUTH INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PLYMOUTH INVESTMENTS 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 PLYMOUTH INVESTMENTS 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 PLYMOUTH INVESTMENTS 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.