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

FINDMYPAST LIMITED

185 FLEET STREET, LONDON, EC4A 2HS,
Company Registration Number
04369607
Private Limited Company
Active

Company Overview

About Findmypast Ltd
FINDMYPAST LIMITED was founded on 2002-02-07 and has its registered office in London. The organisation's status is listed as "Active". Findmypast Limited is a Private Limited Company registered in ENGLAND 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
FINDMYPAST LIMITED
 
Legal Registered Office
185 FLEET STREET
LONDON
EC4A 2HS
Other companies in EC2A
 
Previous Names
D.C. THOMSON FAMILY HISTORY LIMITED11/02/2015
BRIGHTSOLID ONLINE PUBLISHING LIMITED14/01/2014
FIND MY PAST LIMITED12/11/2009
TRACE2 LIMITED25/10/2006
Filing Information
Company Number 04369607
Company ID Number 04369607
Date formed 2002-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB426917084  
Last Datalog update: 2024-03-06 08:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINDMYPAST 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 FINDMYPAST LIMITED
The following companies were found which have the same name as FINDMYPAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINDMYPAST NEWSPAPER ARCHIVE LIMITED GATEWAY HOUSE LUNA PLACE DUNDEE TECHNOLOGY PARK DUNDEE DD2 1TP Active Company formed on the 2010-03-18
FINDMYPAST IRELAND LIMITED RBK HOUSE IRISHTOWN ATHLONE CO. WESTMEATH ATHLONE, WESTMEATH, N37XP52, IRELAND N37XP52 Active Company formed on the 2010-10-26
FINDMYPAST AUSTRALASIA PTY LTD NSW 2155 Active Company formed on the 2011-02-23

Company Officers of FINDMYPAST LIMITED

Current Directors
Officer Role Date Appointed
IRENE DOUGLAS
Company Secretary 2013-06-14
PAUL DALY
Director 2012-11-09
ALAN RICHARD FINDEN HALL
Director 2013-10-30
DAVID HOWARD ERIC THOMSON
Director 2013-10-30
TAMSIN MARIA TODD DEFRIEZ
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANNELIES VAN DEN BELT
Director 2013-11-29 2016-06-13
CHRISTOPHER HAROLD WILLIAM THOMSON
Director 2007-12-21 2016-02-12
CHRISTIAAN RICHARD DAVID VAN DER KUYL
Director 2007-12-21 2013-08-20
LAURA ANNE CALDER
Company Secretary 2009-10-28 2013-06-14
JENNIFER HELEN DENNING
Director 2005-10-01 2012-11-09
JOHN SIDNEY THOMSON
Director 2007-12-21 2009-11-16
JENNIFER HELEN DENNING
Company Secretary 2005-04-08 2009-10-28
THOMAS PAUL CURRAN
Director 2002-04-04 2008-07-31
COLIN MILLER
Director 2004-10-01 2007-04-26
COLIN MILLER
Company Secretary 2002-04-04 2005-04-08
WSM SERVICES LIMITED
Company Secretary 2002-02-07 2002-04-04
PETER HOWARD JAVES
Director 2002-02-07 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DALY GENES REUNITED LIMITED Director 2012-11-09 CURRENT 2003-06-19 Dissolved 2015-08-04
PAUL DALY FRIENDSREUNITED HOLDINGS LIMITED Director 2012-11-09 CURRENT 2003-08-01 Active - Proposal to Strike off
PAUL DALY FRIENDSDATING LIMITED Director 2012-11-09 CURRENT 2003-06-19 Active
PAUL DALY FINDMYPAST NEWSPAPER ARCHIVE LIMITED Director 2012-11-09 CURRENT 2010-03-18 Active
PAUL DALY BRIGHTSOLID ONLINE INNOVATION LIMITED Director 2012-11-09 CURRENT 2004-10-20 Active
PAUL DALY PETER HADDOCK LIMITED Director 2010-11-25 CURRENT 1956-12-11 Active
PAUL DALY GEDDES & GROSSET LIMITED Director 2010-11-25 CURRENT 1976-12-02 Active
ALAN RICHARD FINDEN HALL CHICHESTER ART TRUST Director 2018-02-20 CURRENT 1997-09-16 Active - Proposal to Strike off
ALAN RICHARD FINDEN HALL TAYTEL LIMITED Director 2011-05-02 CURRENT 1970-09-30 Active
ALAN RICHARD FINDEN HALL TAYVIEW LIMITED Director 2011-05-02 CURRENT 1995-08-11 Active
ALAN RICHARD FINDEN HALL D.C. THOMSON & COMPANY LIMITED Director 2011-05-02 CURRENT 1905-03-27 Active
ALAN RICHARD FINDEN HALL JOHN LENG & COMPANY LIMITED Director 2011-05-02 CURRENT 1967-02-21 Active
ALAN RICHARD FINDEN HALL MEADOWSIDE LEASING LIMITED Director 2011-05-02 CURRENT 1978-02-14 Active
ALAN RICHARD FINDEN HALL FINDMYPAST NEWSPAPER ARCHIVE LIMITED Director 2010-03-25 CURRENT 2010-03-18 Active
ALAN RICHARD FINDEN HALL BRIGHTSOLID ONLINE INNOVATION LIMITED Director 2009-11-01 CURRENT 2004-10-20 Active
ALAN RICHARD FINDEN HALL THE STYLIST GROUP LIMITED Director 2009-02-19 CURRENT 2007-05-14 Active
DAVID HOWARD ERIC THOMSON PARRAGON UK LIMITED Director 2017-12-22 CURRENT 2005-08-24 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PARRAGON PUBLISHING LIMITED Director 2017-12-22 CURRENT 1998-08-12 Active
DAVID HOWARD ERIC THOMSON MEADOWSIDE & GULLANE LIMITED Director 2017-12-22 CURRENT 2011-08-22 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PETER HADDOCK LIMITED Director 2017-12-22 CURRENT 1956-12-11 Active
DAVID HOWARD ERIC THOMSON GEDDES & GROSSET LIMITED Director 2017-12-22 CURRENT 1976-12-02 Active
DAVID HOWARD ERIC THOMSON WAVERLEY BOOKS LIMITED Director 2017-06-29 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PARRAGON BOOKS LIMITED Director 2016-06-07 CURRENT 1988-05-09 Active
DAVID HOWARD ERIC THOMSON D.C. THOMSON CONSUMER PRODUCTS LIMITED Director 2015-04-02 CURRENT 2010-04-09 Active
DAVID HOWARD ERIC THOMSON TAYTEL LIMITED Director 2014-05-14 CURRENT 1970-09-30 Active
DAVID HOWARD ERIC THOMSON JOHN LENG & COMPANY LIMITED Director 2014-05-14 CURRENT 1967-02-21 Active
DAVID HOWARD ERIC THOMSON MEADOWSIDE LEASING LIMITED Director 2014-05-14 CURRENT 1978-02-14 Active
DAVID HOWARD ERIC THOMSON D.C. THOMSON & COMPANY LIMITED Director 2014-04-01 CURRENT 1905-03-27 Active
DAVID HOWARD ERIC THOMSON GENES REUNITED LIMITED Director 2013-12-03 CURRENT 2003-06-19 Dissolved 2015-08-04
DAVID HOWARD ERIC THOMSON FRIENDSREUNITED HOLDINGS LIMITED Director 2013-10-30 CURRENT 2003-08-01 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON FRIENDSDATING LIMITED Director 2013-10-30 CURRENT 2003-06-19 Active
DAVID HOWARD ERIC THOMSON GOLFING SCOTLAND LIMITED Director 2013-10-30 CURRENT 1996-12-27 Active
DAVID HOWARD ERIC THOMSON FINDMYPAST NEWSPAPER ARCHIVE LIMITED Director 2013-10-30 CURRENT 2010-03-18 Active
DAVID HOWARD ERIC THOMSON BRIGHTSOLID ONLINE INNOVATION LIMITED Director 2013-10-30 CURRENT 2004-10-20 Active
DAVID HOWARD ERIC THOMSON THIS ENGLAND PUBLISHING LIMITED Director 2013-09-27 CURRENT 2009-01-23 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON PUZZLER MEDIA LIMITED Director 2013-09-27 CURRENT 1973-09-28 Active
DAVID HOWARD ERIC THOMSON PUZZLER MEDIA HOLDINGS LIMITED Director 2013-09-27 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID HOWARD ERIC THOMSON DESIGN DUNDEE LIMITED Director 2011-01-26 CURRENT 2009-12-30 Active
DAVID HOWARD ERIC THOMSON ABERDEEN JOURNALS LIMITED Director 2006-04-02 CURRENT 1928-09-22 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR MARK BROOKER
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-27Director's details changed for Mr Paul Daly on 2012-11-09
2023-08-01APPOINTMENT TERMINATED, DIRECTOR TAMSIN MARIA TODD DEFRIEZ
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-30Second filing of capital allotment of shares GBP50,199,871.18
2023-01-30Second filing of capital allotment of shares GBP50,199,879.25
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-14AP01DIRECTOR APPOINTED MS REBECCA SYLVIE MISKIN
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD ERIC THOMSON
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAY L VERKLER
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-01-28SH0109/12/19 STATEMENT OF CAPITAL GBP 50199879.25
2020-01-28RES01ADOPT ARTICLES 28/01/20
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP01DIRECTOR APPOINTED MR MARK BROOKER
2019-10-18AP01DIRECTOR APPOINTED MR JAY L VERKLER
2019-03-18AP03Appointment of Ms Susannah Evans as company secretary on 2019-03-05
2019-03-18TM02Termination of appointment of Irene Douglas on 2019-03-05
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-15SH0119/12/18 STATEMENT OF CAPITAL GBP 50199871.18
2019-01-14RES01ADOPT ARTICLES 14/01/19
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-27AP01DIRECTOR APPOINTED MS TAMSIN MARIA TODD DEFRIEZ
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 50199777
2017-04-29SH0131/03/17 STATEMENT OF CAPITAL GBP 50199777.00
2017-04-21RES01ADOPT ARTICLES 21/04/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 39390157
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNELIES VAN DEN BELT
2016-04-18RES01ADOPT ARTICLES 18/04/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 39390157
2016-04-18SH0130/03/16 STATEMENT OF CAPITAL GBP 39390157.00
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 10008
2016-02-26AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAROLD WILLIAM THOMSON
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 10008
2015-05-27SH0107/05/15 STATEMENT OF CAPITAL GBP 10008
2015-05-22RES01ADOPT ARTICLES 22/05/15
2015-03-02AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-02-11CERTNMCompany name changed D.C. thomson family history LIMITED\certificate issued on 11/02/15
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0107/02/14 ANNUAL RETURN FULL LIST
2014-01-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-01-14CERTNMCompany name changed brightsolid online publishing LIMITED\certificate issued on 14/01/14
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03CH01Director's details changed for Mrs Annelise Van Den Belt on 2013-12-03
2013-11-29AP01DIRECTOR APPOINTED MRS ANNELISE VAN DEN BELT
2013-11-13AP01DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON
2013-11-13AP01DIRECTOR APPOINTED MR ALAN RICHARD FINDEN HALL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN DER KUYL
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY LAURA CALDER
2013-06-14AP03SECRETARY APPOINTED MRS IRENE DOUGLAS
2013-04-19AR0107/02/13 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-26AP01DIRECTOR APPOINTED MR PAUL DALY
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DENNING
2012-02-22AR0107/02/12 FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 185 FLEET STREET LONDON EC4A 2HS UNITED KINGDOM
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0107/02/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTIAAN RICHARD DAVID VAN DER KUYL / 07/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD WILLIAM THOMSON / 07/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER HELEN DENNING / 07/02/2011
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-17RES01ADOPT ARTICLES 20/04/2010
2010-02-12AR0107/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD WILLIAM THOMSON / 07/02/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON
2009-11-12RES15CHANGE OF NAME 28/10/2009
2009-11-12CERTNMCOMPANY NAME CHANGED FIND MY PAST LIMITED CERTIFICATE ISSUED ON 12/11/09
2009-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-02AP03SECRETARY APPOINTED MISS LAURA ANNE CALDER
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DENNING
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 24 BRITTON STREET LONDON EC1M 5UA
2009-02-24363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05AUDAUDITOR'S RESIGNATION
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CURRAN
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-19225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-04-17288aDIRECTOR APPOINTED JOHN SIDNEY THOMSON
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-11363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26288bDIRECTOR RESIGNED
2007-02-08363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-05225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25CERTNMCOMPANY NAME CHANGED TRACE2 LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-24363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE
2005-05-16AUDAUDITOR'S RESIGNATION
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINDMYPAST 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 FINDMYPAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-06-13 Satisfied HSBC BANK PLC
DEBENTURE 2002-07-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 FINDMYPAST LIMITED

Intangible Assets
Patents
We have not found any records of FINDMYPAST LIMITED registering or being granted any patents
Domain Names

FINDMYPAST LIMITED owns 29 domain names.

1911cencus.co.uk   1911census.co.uk   1921online.co.uk   1837online.co.uk   1841censusonline.co.uk   1851censusonline.co.uk   1851online.co.uk   1861censusonline.co.uk   1871censusonline.co.uk   1871online.co.uk   1881censusonline.co.uk   1881online.co.uk   1891censusonline.co.uk   1891online.co.uk   ancestorsonboard.co.uk   discovermypast.co.uk   findmytree.co.uk   findyourpast.co.uk   myoriginsonline.co.uk   originsonline.co.uk   ukancestry.co.uk   family-tree-explorer.co.uk   familytreebuilder.co.uk   familytreexplorer.co.uk   passengerlistsonline.co.uk   phenomenon.co.uk   1911online.co.uk   findmypast.co.uk   familytreeexplorer.co.uk  

Trademarks
We have not found any records of FINDMYPAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FINDMYPAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-07-22 GBP £1,500
Wolverhampton City Council 2013-04-23 GBP £358
Wolverhampton City Council 2013-03-25 GBP £833
Rotherham Metropolitan Borough Council 2012-01-12 GBP £3,889
London Borough of Bromley 2010-11-14 GBP £804
Warrington Council 2010-08-06 GBP £638

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 FINDMYPAST 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 FINDMYPAST 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 FINDMYPAST 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.