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

XOOMWORKS LIMITED

C/O QUANTUMA ADVISORY LIMITED, 20 ST. ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
03948354
Private Limited Company
Liquidation

Company Overview

About Xoomworks Ltd
XOOMWORKS LIMITED was founded on 2000-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Xoomworks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
XOOMWORKS LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED
20 ST. ANDREW STREET
LONDON
EC4A 3AG
Other companies in EC1N
 
Filing Information
Company Number 03948354
Company ID Number 03948354
Date formed 2000-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 29/12/2022
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB798460080  
Last Datalog update: 2024-03-05 08:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XOOMWORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM 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 XOOMWORKS LIMITED
The following companies were found which have the same name as XOOMWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XOOMWORKS OUTSOURCING LTD 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF Dissolved Company formed on the 2007-02-07
XOOMWORKS OUTSOURCING SERVICES LTD C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Liquidation Company formed on the 2007-06-19
XOOMWORKS DIGITAL LIMITED DUNSTAN HOUSE 14A ST CROSS ST LONDON LONDON EC1N 8XA Active - Proposal to Strike off Company formed on the 2014-04-17

Company Officers of XOOMWORKS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM IAN CLARK
Company Secretary 2000-03-15
ANTHONY SHAUN BARING
Director 2011-10-05
MALCOLM IAN CLARK
Director 2000-10-02
STEPHEN CHARLES ERIC JACKSON
Director 2000-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMIR ALI KAZMI
Director 2006-12-01 2017-11-29
NICOLAS ALEXANDER HUTCHINS
Director 2007-01-05 2014-08-15
ASIM KAZMI
Director 2002-01-27 2005-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM IAN CLARK CYBERSPORTS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-04-02
MALCOLM IAN CLARK ASENTIS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Liquidation
ANTHONY SHAUN BARING THE FINANCIAL TIMES (BULGARIA) LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ANTHONY SHAUN BARING CINGO HOLDINGS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-04-17
ANTHONY SHAUN BARING COLI GAMES(UK) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANTHONY SHAUN BARING XOOMWORKS DIGITAL LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ANTHONY SHAUN BARING VIRTUAL HUDDLE LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2016-03-22
ANTHONY SHAUN BARING XOOMWORKS OUTSOURCING SERVICES LTD Director 2009-10-29 CURRENT 2007-06-19 Liquidation
MALCOLM IAN CLARK CINGO HOLDINGS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-04-17
MALCOLM IAN CLARK XOOMWORKS DIGITAL LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
MALCOLM IAN CLARK VIRTUAL HUDDLE LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2016-03-22
MALCOLM IAN CLARK XOOMWORKS OUTSOURCING SERVICES LTD Director 2007-06-19 CURRENT 2007-06-19 Liquidation
MALCOLM IAN CLARK XOOMWORKS OUTSOURCING LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-07-22
MALCOLM IAN CLARK CYBERSPORTS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-04-02
MALCOLM IAN CLARK LINDRUM PROPERTY LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
MALCOLM IAN CLARK ASENTIS LIMITED Director 2002-05-22 CURRENT 2002-05-22 Liquidation
STEPHEN CHARLES ERIC JACKSON TEDFOLD RESIDENTS ASSOCIATION LIMITED Director 2017-02-28 CURRENT 1999-06-09 Active
STEPHEN CHARLES ERIC JACKSON BRIGHT IDEAS TRUST Director 2014-10-16 CURRENT 2007-06-22 Active - Proposal to Strike off
STEPHEN CHARLES ERIC JACKSON XOOMWORKS OUTSOURCING SERVICES LTD Director 2007-06-19 CURRENT 2007-06-19 Liquidation
STEPHEN CHARLES ERIC JACKSON XOOMWORKS OUTSOURCING LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-07-22
STEPHEN CHARLES ERIC JACKSON 6 & 8 IFIELD ROAD MANAGEMENT COMPANY LIMITED Director 2006-01-23 CURRENT 2003-12-10 Active
STEPHEN CHARLES ERIC JACKSON 3 RADIPOLE ROAD (MANAGEMENT) LIMITED Director 2002-09-07 CURRENT 1984-08-01 Active
STEPHEN CHARLES ERIC JACKSON ASENTIS LIMITED Director 2002-05-22 CURRENT 2002-05-22 Liquidation

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
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-20
2023-01-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-09Appointment of a voluntary liquidator
2023-01-09Voluntary liquidation declaration of solvency
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 30 Fenchurch Street London EC3M 3BD England
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2022-12-15DIRECTOR APPOINTED MALCOLM JOSEPH FERNANDES
2022-12-15AP01DIRECTOR APPOINTED MALCOLM JOSEPH FERNANDES
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2022-12-05SH19Statement of capital on 2022-12-05 GBP 1
2022-12-05SH20Statement by Directors
2022-12-05CAP-SSSolvency Statement dated 30/11/22
2022-12-05RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 30/11/2022
  • Resolution of reduction in issued share capital
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-28AP01DIRECTOR APPOINTED GARETH JOHN NEWTON
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MCLAUGHLIN
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM IAN CLARK
2021-10-22TM02Termination of appointment of Malcolm Ian Clark on 2021-10-15
2021-10-18PSC07CESSATION OF MALCOLM IAN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2021-10-15
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Work.Life 33 Foley Street London W1W 7TL England
2021-10-15SH0115/10/21 STATEMENT OF CAPITAL GBP 62844.4
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-05-07SH06Cancellation of shares. Statement of capital on 2020-12-14 GBP 66,919.11
2021-05-05SH0125/02/21 STATEMENT OF CAPITAL GBP 57117
2021-04-28SH06Cancellation of shares. Statement of capital on 2021-02-04 GBP 54,324.40
2021-04-28SH03Purchase of own shares
2021-03-11SH06Cancellation of shares. Statement of capital on 2021-01-08 GBP 65,319.11
2021-03-11SH03Purchase of own shares
2021-02-23SH03Purchase of own shares
2021-02-22RES09Resolution of authority to purchase a number of shares
2020-12-31SH06Cancellation of shares. Statement of capital on 2020-11-11 GBP 67,119.11
2020-12-31SH03Purchase of own shares
2020-12-18SH06Cancellation of shares. Statement of capital on 2020-09-15 GBP 67,519.11
2020-12-18SH03Purchase of own shares
2020-11-24SH03Purchase of own shares
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28SH03Purchase of own shares
2020-09-21SH06Cancellation of shares. Statement of capital on 2020-07-15 GBP 67,919.11
2020-09-11SH06Cancellation of shares. Statement of capital on 2020-07-03 GBP 68,119.11
2020-09-11SH03Purchase of own shares
2020-09-07SH06Cancellation of shares. Statement of capital on 2020-07-03 GBP 68,119.11
2020-08-05RES13Resolutions passed:
  • Call option agreement 03/07/2020
  • Resolution of authority to purchase a number of shares
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Dunstan House 14a St Cross Street London EC1N 8XA
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-08-16AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-06-20DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR AMIR ALI KAZMI
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 68319.11
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 68319.11
2016-03-30AR0115/03/16 ANNUAL RETURN FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 68319.11
2015-04-27AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-23RES01ADOPT ARTICLES 23/02/15
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ALEXANDER HUTCHINS
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 68319.11
2014-04-02AR0115/03/14 ANNUAL RETURN FULL LIST
2013-11-05SH06Cancellation of shares. Statement of capital on 2013-11-05 GBP 68,319.11
2013-11-05SH03Purchase of own shares
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-04-09AR0115/03/13 ANNUAL RETURN FULL LIST
2013-04-09CH01Director's details changed for Amir Ali Kazmi on 2013-03-01
2013-02-19SH06Cancellation of shares. Statement of capital on 2013-02-19 GBP 69,491.52
2013-02-19SH03Purchase of own shares
2013-02-11SH0611/02/13 STATEMENT OF CAPITAL GBP 69931.11
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-15AR0115/03/12 FULL LIST
2011-12-12SH0612/12/11 STATEMENT OF CAPITAL GBP 70891.52
2011-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-13SH0613/10/11 STATEMENT OF CAPITAL GBP 71891.52
2011-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-10AP01DIRECTOR APPOINTED MR ANTHONY SHAUN BARING
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-05-19AR0115/03/11 FULL LIST
2010-11-03SH0603/11/10 STATEMENT OF CAPITAL GBP 72423.27
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-04-06AR0115/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ALEXANDER HUTCHINS / 01/03/2010
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-03363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/09/2008
2008-10-17169GBP IC 74085.17/72685.17 12/06/08 GBP SR 140000@0.01=1400
2008-06-17363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O HILLIER HOPKINS CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2007-07-03288aNEW DIRECTOR APPOINTED
2007-04-17363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13288bDIRECTOR RESIGNED
2005-04-12363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-03-30363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/03
2003-03-17363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-02363aRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to XOOMWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-01-05
Resolutions for Winding-up2023-01-05
Appointment of Liquidators2023-01-05
Fines / Sanctions
No fines or sanctions have been issued against XOOMWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-21 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-04-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-10-27 Outstanding STEEPARCHES LIMITED
RENT DEPOSIT DEED 2005-10-08 Outstanding REGENT MEDIA LIMITED
RENT DEPOSIT DEED 2000-05-20 Outstanding THE REWIND MEDIA CENTRE LIMITED
Intangible Assets
Patents
We have not found any records of XOOMWORKS LIMITED registering or being granted any patents
Domain Names

XOOMWORKS LIMITED owns 1 domain names.

xoomworks.co.uk  

Trademarks
We have not found any records of XOOMWORKS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CYBERSPORTS LIMITED 2011-10-22 Outstanding

We have found 1 mortgage charges which are owed to XOOMWORKS LIMITED

Income
Government Income

Government spend with XOOMWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-2 GBP £10,417
City of Westminster Council 2014-1 GBP £31,250
City of Westminster Council 2013-10 GBP £10,417
City of Westminster Council 2013-9 GBP £10,417
City of Westminster Council 2013-8 GBP £10,417
City of Westminster Council 2013-7 GBP £10,417
City of Westminster Council 2013-6 GBP £10,417
City of Westminster Council 2013-4 GBP £15,417
City of Westminster Council 2013-1 GBP £52,083

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 XOOMWORKS 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 XOOMWORKS 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 XOOMWORKS 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.