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

EXCEL HOUSE LIMITED

88 CRAWFORD STREET, LONDON, W1H 2EJ,
Company Registration Number
04403432
Private Limited Company
Active

Company Overview

About Excel House Ltd
EXCEL HOUSE LIMITED was founded on 2002-03-26 and has its registered office in London. The organisation's status is listed as "Active". Excel House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EXCEL HOUSE LIMITED
 
Legal Registered Office
88 CRAWFORD STREET
LONDON
W1H 2EJ
Other companies in W1H
 
Filing Information
Company Number 04403432
Company ID Number 04403432
Date formed 2002-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 17:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL HOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMERON BAUM HOLLANDER LIMITED   HATS EUROPE 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 EXCEL HOUSE LIMITED
The following companies were found which have the same name as EXCEL HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEL HOUSEKEEPING SERVICES LTD ROOM 6 BUSINESS RESOURCE CENTRE ADMIN ROAD KNOWSLEY IND PARK LIVERPOOL MERSEYSIDE L33 7TX Dissolved Company formed on the 2011-08-23
EXCEL HOUSE AND CITIZENS LTD 36 WARWICK CLOSE BARNET HERTFORDSHIRE UNITED KINGDOM EN4 9SF Dissolved Company formed on the 2015-09-05
EXCEL HOUSE 1601 CATTAIL CREEK DR. DE SOTO Texas 75115 FRANCHISE TAX ENDED Company formed on the 2012-01-31
EXCEL HOUSEWARES PRIVATE LIMITED 17A / 41 2nd Floor Above Balaji Restaurant Opp. Jessa Ram Hospital Gurudwara Road Karol Bagh NEW DELHI Delhi 110005 ACTIVE Company formed on the 2011-05-23
EXCEL HOUSEKEEPING SERVICES PRIVATE LIMITED 100/1 GROUND FLOORROBERTSON ROAD FRASER TOWN BANGALORE Karnataka 560005 DORMANT Company formed on the 2002-01-22
EXCEL HOUSE BUYERS LTD 8 AXIS COURT MALLARD WAY RIVERSIDE BUSINESS PARK SWANSEA SA7 0AJ Active Company formed on the 2016-10-05
EXCEL HOUSE LIMITED Unknown
EXCEL HOUSE, LLC 8 TRACY AVE Genesee BATAVIA NY 14020 Active Company formed on the 2022-08-09

Company Officers of EXCEL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
EDWIN SHUKER
Company Secretary 2002-04-22
EMILE LAWY
Director 2002-04-22
EDWIN SHUKER
Director 2002-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
AVAR SECRETARIES LIMITED
Company Secretary 2006-08-10 2010-10-01
HOWARD THOMAS
Nominated Secretary 2002-03-26 2002-04-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-03-26 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN SHUKER ANDOVER PROPERTIES LIMITED Company Secretary 2006-08-10 CURRENT 1993-12-24 Active
EMILE LAWY NAMBERT LIMITED Director 1990-12-31 CURRENT 1977-01-21 Active
EDWIN SHUKER BOARD OF DEPUTIES CHARITABLE FOUNDATION Director 2018-06-01 CURRENT 1996-08-19 Active
EDWIN SHUKER THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED Director 2018-06-01 CURRENT 2008-12-30 Active
EDWIN SHUKER QUARTER CAFES (LONDON) LIMITED Director 2016-10-11 CURRENT 2015-02-17 Active
EDWIN SHUKER ELAN PROPERTIES (CHARLEY NOBLE) LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
EDWIN SHUKER PROGRESS WAREHOUSES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
EDWIN SHUKER ELAN PROPERTIES (SERVICE CHARGE) LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
EDWIN SHUKER QUARTER CATERING LIMITED Director 2015-10-20 CURRENT 2014-11-05 Active
EDWIN SHUKER ELAN PROPERTIES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
EDWIN SHUKER BIDEFORD PROPERTIES VENTURE LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
EDWIN SHUKER JOY INVESTMENT SERVICES LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
EDWIN SHUKER HIGHLAND RESIDENTIAL LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active
EDWIN SHUKER CUMBERLAND VENTURE LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
EDWIN SHUKER WHITE LION VENTURE LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
EDWIN SHUKER BROMPTON MANAGERS LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-03-01
EDWIN SHUKER ELEY ESTATE COMPANY LIMITED Director 2007-03-29 CURRENT 1952-09-03 Active
EDWIN SHUKER ELAN MANAGEMENT SOLUTIONS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
EDWIN SHUKER JOY ENTERPRISES LIMITED Director 2003-03-03 CURRENT 2003-03-03 Active
EDWIN SHUKER ANDOVER PROPERTIES LIMITED Director 2000-11-01 CURRENT 1993-12-24 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
2024-03-25Unaudited abridged accounts made up to 2023-03-31
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-29Unaudited abridged accounts made up to 2022-03-31
2023-02-22APPOINTMENT TERMINATED, DIRECTOR EMILE LAWY
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-26PSC05Change of details for Andover Properties Limited as a person with significant control on 2021-12-19
2022-10-26PSC07CESSATION OF EDWIN SHUKER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-30PSC02Notification of Andover Properties Limited as a person with significant control on 2021-04-19
2021-09-30PSC04Change of details for Mr Edwin Shuker as a person with significant control on 2021-04-19
2021-04-29SH0119/04/21 STATEMENT OF CAPITAL GBP 6
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044034320006
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044034320006
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044034320005
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-24AAMDAmended accounts made up to 2017-03-31
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-03AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-22AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-29AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-09DISS40Compulsory strike-off action has been discontinued
2013-04-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-17AR0130/09/12 ANNUAL RETURN FULL LIST
2011-11-16AR0130/09/11 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN SHUKER / 01/10/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILE LAWY / 01/10/2010
2011-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWIN SHUKER on 2010-10-01
2011-01-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY AVAR SECRETARIES LIMITED
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0130/09/10 ANNUAL RETURN FULL LIST
2010-12-29CH04SECRETARY'S DETAILS CHNAGED FOR AVAR SECRETARIES LIMITED on 2009-10-01
2010-12-26AD01REGISTERED OFFICE CHANGED ON 26/12/2010 FROM 88 CRAWFORD STREET LONDON WIH 2EJ
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM THE BUSINESS CENTRE HOLIDAY INN KENSINGTON FORUM 97 CROMWELL ROAD LONDON SW7 4DN
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / COSECXPRESS LIMITED / 01/10/2007
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-10-31363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288aNEW SECRETARY APPOINTED
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-07-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-11363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05ELRESS366A DISP HOLDING AGM 22/04/02
2004-10-05ELRESS252 DISP LAYING ACC 22/04/02
2004-10-05363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS; AMEND
2004-10-05363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-10-0588(2)RAD 22/04/02--------- £ SI 2@1
2003-12-16DISS40STRIKE-OFF ACTION DISCONTINUED
2003-12-12363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-09-09GAZ1FIRST GAZETTE
2003-03-19287REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EXCEL HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Proposal to Strike Off2003-09-09
Fines / Sanctions
No fines or sanctions have been issued against EXCEL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-22 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-05-22 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 417,887
Creditors Due After One Year 2012-03-31 £ 485,259
Creditors Due After One Year 2012-03-31 £ 485,259
Creditors Due After One Year 2011-03-31 £ 557,160
Creditors Due Within One Year 2013-03-31 £ 293,198
Creditors Due Within One Year 2012-03-31 £ 254,079
Creditors Due Within One Year 2012-03-31 £ 254,079
Creditors Due Within One Year 2011-03-31 £ 235,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 EXCEL HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 71,596
Cash Bank In Hand 2012-03-31 £ 55,695
Cash Bank In Hand 2012-03-31 £ 55,695
Cash Bank In Hand 2011-03-31 £ 43,365
Current Assets 2013-03-31 £ 149,071
Current Assets 2012-03-31 £ 99,030
Current Assets 2012-03-31 £ 99,030
Current Assets 2011-03-31 £ 73,123
Debtors 2013-03-31 £ 77,475
Debtors 2012-03-31 £ 43,335
Debtors 2012-03-31 £ 43,335
Debtors 2011-03-31 £ 29,758
Shareholder Funds 2013-03-31 £ 496,466
Shareholder Funds 2012-03-31 £ 418,172
Shareholder Funds 2012-03-31 £ 418,172
Shareholder Funds 2011-03-31 £ 339,394
Tangible Fixed Assets 2013-03-31 £ 1,058,480
Tangible Fixed Assets 2012-03-31 £ 1,058,480
Tangible Fixed Assets 2012-03-31 £ 1,058,480
Tangible Fixed Assets 2011-03-31 £ 1,058,480

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCEL HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCEL HOUSE LIMITED
Trademarks
We have not found any records of EXCEL HOUSE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MASTER ADVISORY LIMITED 2012-07-28 Outstanding

We have found 1 mortgage charges which are owed to EXCEL HOUSE LIMITED

Income
Government Income
We have not found government income sources for EXCEL HOUSE 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 (68209 - Other letting and operating of own or leased real estate) as EXCEL HOUSE LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 EXCEL HOUSE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEXCEL HOUSE LIMITEDEvent Date2013-04-02
 
Initiating party EXCEL HOUSE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLONDON BUSINESS DEVELOPMENT CORPORATION LTDEvent Date2011-07-22
In the High Court of Justice (Chancery Division) Companies Court case number 6487 A Petition to wind up the above-named Company of 2nd Floor, 312 High Road, London N15 4BN , presented on 22 July 2011 by EXCEL HOUSE LIMITED , of Inn Business, Hathaway House Popes Drive, Finchley, London N3 1QF , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 26 September 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 23 September 2011 . The Petitioners Solicitors are Sylvester Amiel Lewin & Horne LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXCEL HOUSE LIMITEDEvent Date2003-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEL HOUSE 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 EXCEL HOUSE 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.