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

FOOLPROOF LIMITED

45 FOLGATE STREET, LONDON, E1 6GL,
Company Registration Number
04518162
Private Limited Company
Active

Company Overview

About Foolproof Ltd
FOOLPROOF LIMITED was founded on 2002-08-23 and has its registered office in London. The organisation's status is listed as "Active". Foolproof Limited is a Private Limited Company registered in UNITED KINGDOM 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
FOOLPROOF LIMITED
 
Legal Registered Office
45 FOLGATE STREET
LONDON
E1 6GL
Other companies in NR2
 
Previous Names
FOOLPROOF BUSINESS SERVICES LIMITED26/09/2006
Filing Information
Company Number 04518162
Company ID Number 04518162
Date formed 2002-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB799617651  
Last Datalog update: 2024-08-05 20:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOLPROOF 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 FOOLPROOF LIMITED
The following companies were found which have the same name as FOOLPROOF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOLPROOF COMMUNICATIONS LIMITED 22 BUCKLAND RISE MAIDSTONE ENGLAND ME16 0YN Dissolved Company formed on the 2012-12-31
FOOLPROOF CREATIVE ARTS 29 THE LOANING GIFFNOCK GLASGOW G46 6SF Active Company formed on the 2009-09-22
FOOLPROOF PROOFREADING & EDITING LTD 55 STOCKS LANE CHESTER CH3 5TE Active Company formed on the 2011-07-14
FOOLPROOF SOLUTIONS LIMITED 198 MUSWELL HILL ROAD LONDON ENGLAND N10 3NG Dissolved Company formed on the 2014-02-13
FOOLPROOF CONSTRUCTION LTD C/O ABC ACCOUNTING SERVICES 1 WILLOUGHTON PLACE WHARTON CLOSE GAINSBOROUGH LINCOLNSHIRE DN21 1EB Active Company formed on the 2013-10-04
FOOLPROOF GAMES LIMITED 8 CHARNLEY DRIVE LEEDS LS7 4ST Active - Proposal to Strike off Company formed on the 2014-06-23
Foolproof Productions Inc. 145 King Street East 3rd Floor TORONTO Ontario M5C 2Y7 Inactive - Amalgamated Company formed on the 2002-09-30
FOOLPROOF IT LLC 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2007-10-23
FOOLPROOF 513 1/2 20TH AVE E SEATTLE WA 98112 Dissolved Company formed on the 1997-07-17
FOOLPROOF LEGAL L.L.C. 400 E. EVERGREEN BLVD. #215 VANCOUVER WA 98660 Dissolved Company formed on the 2008-05-19
FOOLPROOF PHOTO, INC. 201 RICHARDS STREET Kings BROOKLYN NY 11231 Active Company formed on the 2016-07-29
FOOLPROOF VYAPAAR PVT LTD 307 SHITAL VARSHA ARCADE OPP. GIRISH COLD DRINGS C.G.ROAD AHMEDABAD Gujarat 380026 Proposal to Strike Off Company formed on the 2005-12-26
FOOLPROOF SECURITY SERVICES PRIV LIMITED H NO 1348/29/3NEAR KALI MATA MANDIR RAJPURA ROAD LUDHIANA Punjab STRIKE OFF Company formed on the 2004-09-22
FOOLPROOF FENCING PTY LTD NSW 2753 Dissolved Company formed on the 2010-05-26
FOOLPROOF YACHT SERVICES LTD. Ontario Dissolved
FOOLPROOF (SG) PTE. LTD. SEAH STREET Singapore 188381 Active Company formed on the 2009-09-15
Foolproof Labs Limited Unknown Company formed on the 2013-12-02
FOOLPROOF FINANCIAL EDUCATION SYSTEMS, INC. 516 DELANNOY AVENUE COCOA FL 32922 Active Company formed on the 2008-03-06
FOOLPROOF SC, INC. One Independent Drive Jacksonville FL 32202 Active Company formed on the 2016-07-22
FOOLPROOF TRAVEL LTD FLAT 11 12 EYTHORNE ROAD LONDON SW9 7RH Active Company formed on the 2018-04-05

Company Officers of FOOLPROOF LIMITED

Current Directors
Officer Role Date Appointed
SANJAY JAMBHALE
Director 2016-11-02
SANDEEP KISHORE
Director 2016-11-02
CHAITANYA RAJEBAHADUR
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARC OLDMAN
Company Secretary 2004-10-11 2016-11-02
PETER JOHN BALLARD
Director 2002-08-23 2016-11-02
LESLIE FOUNTAIN
Director 2012-03-28 2016-11-02
MERIEL CATHERINE LENFESTEY
Director 2011-07-08 2016-11-02
TIMOTHY LOO
Director 2007-09-01 2016-11-02
MARC OLDMAN
Director 2007-09-01 2016-11-02
NICHOLAS ANTHONY THOMPSON
Director 2015-01-05 2016-11-02
THOMAS WOOD
Director 2002-08-23 2016-11-02
RAYMOND WILLIAM MCCUNE
Director 2007-09-01 2016-05-09
NIGEL STOCKTON
Director 2007-07-01 2014-04-23
NICHOLAS JOHN HATTON
Director 2009-11-01 2013-09-01
STEPHEN DAVID ABBIS
Director 2011-08-22 2012-07-01
THOMAS WOOD
Company Secretary 2002-08-23 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY JAMBHALE FLOW INTERACTIVE LIMITED Director 2016-11-02 CURRENT 2006-03-24 Dissolved 2017-11-07
SANJAY JAMBHALE KNIT LIMITED Director 2016-11-02 CURRENT 2010-10-27 Active - Proposal to Strike off
SANDEEP KISHORE FLOW INTERACTIVE LIMITED Director 2016-11-02 CURRENT 2006-03-24 Dissolved 2017-11-07
SANDEEP KISHORE KNIT LIMITED Director 2016-11-02 CURRENT 2010-10-27 Active - Proposal to Strike off
SANDEEP KISHORE ZENSAR TECHNOLOGIES (UK) LIMITED Director 2016-04-28 CURRENT 2002-10-30 Active
CHAITANYA RAJEBAHADUR ZENSAR TECHNOLOGIES (UK) LIMITED Director 2017-03-21 CURRENT 2002-10-30 Active
CHAITANYA RAJEBAHADUR FLOW INTERACTIVE LIMITED Director 2016-11-02 CURRENT 2006-03-24 Dissolved 2017-11-07
CHAITANYA RAJEBAHADUR KNIT LIMITED Director 2016-11-02 CURRENT 2010-10-27 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Resourcing CoordinatorLondon*Resourcing Coordinator* *12 months fixed term contract (maternity cover), Full time, London* Resourcing is the key to keeping our Portfolios and Studio2016-03-16
Business Development ExecutiveLondonWe already work with some of the worlds biggest and most influential brands like Dominos, easyJet, HSBC, Shell, Sony, Tesco and TSB....2015-08-24

Jobs results powered by Indeed
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
2024-07-17FULL ACCOUNTS MADE UP TO 31/03/24
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-08DIRECTOR APPOINTED MANIKANDESH VENKATACHALAM
2023-01-18Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM 5 Fleet Place London EC4M 7rd England
2023-01-12APPOINTMENT TERMINATED, DIRECTOR AJAY SINGH BHUTORIA
2022-08-26CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET KHANDELWAL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-13AP01DIRECTOR APPOINTED MR AJAY SINGH BHUTORIA
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP KISHORE
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY JAMBHALE
2019-03-20AP01DIRECTOR APPOINTED NAVNEET KHANDELWAL
2019-01-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10PSC05Change of details for Zensar Technologies (Uk) Limited as a person with significant control on 2018-01-11
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09PSC02Notification of Zensar Technologies (Uk) Limited as a person with significant control on 2017-01-03
2017-10-06PSC07CESSATION OF THOMAS WOOD AS A PSC
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1406
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-10-06PSC07CESSATION OF PETER JOHN BALLARD AS A PSC
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM 2 -4 Seebohm House Queen Street Norwich Norfolk NR2 4SQ
2017-04-19AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-03AUDAUDITOR'S RESIGNATION
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-11-25AP01DIRECTOR APPOINTED SANDEEP KISHORE
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MERIEL LENFESTEY
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOO
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC OLDMAN
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FOUNTAIN
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALLARD
2016-11-24TM02Termination of appointment of Marc Oldman on 2016-11-02
2016-11-24AP01DIRECTOR APPOINTED SANJAY JAMBHALE
2016-11-24AP01DIRECTOR APPOINTED CHAITANYA RAJEBAHADUR
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1406
2016-11-02SH0102/11/16 STATEMENT OF CAPITAL GBP 1406
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1152
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCUNE
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1152
2015-12-11AR0123/08/15 CHANGES
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045181620005
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-06SH0106/01/15 STATEMENT OF CAPITAL GBP 2290
2015-02-05AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY THOMPSON
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1138
2014-09-09AR0123/08/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC OLDMAN / 01/08/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOO / 01/08/2014
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STOCKTON
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-02AR0123/08/13 FULL LIST
2013-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HATTON
2012-10-18RES0127/09/2012
2012-10-18SH0101/10/12 STATEMENT OF CAPITAL GBP 1138
2012-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-10AR0123/08/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABBIS
2012-03-28AP01DIRECTOR APPOINTED MRS LESLIE FOUNTAIN
2012-02-23AA01PREVEXT FROM 31/08/2011 TO 31/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STOCKTON / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BALLARD / 19/12/2011
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARC OLDMAN / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOOD / 19/12/2011
2011-08-31AR0123/08/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MR STEPHEN DAVID ABBIS
2011-07-08AP01DIRECTOR APPOINTED MS MERIEL CATHERINE LENFESTEY
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOO / 31/12/2009
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC OLDMAN / 31/12/2010
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARC OLDMAN / 31/12/2010
2010-11-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-14AR0123/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM MCCUNE / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC OLDMAN / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LOO / 23/08/2010
2009-12-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-25AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HATTON
2009-10-02363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-20363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL STOCKTON / 01/09/2008
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / MARC OLDMAN / 15/09/2008
2008-03-18AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-26CERTNMCOMPANY NAME CHANGED FOOLPROOF BUSINESS SERVICES LIMI TED CERTIFICATE ISSUED ON 26/09/06
2006-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03288bSECRETARY RESIGNED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: CAVELL HOUSE STANNARD PLACE ST CRISPINS ROAD NORWICH NORFOLK NR3 1YE
2004-09-23363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 66 BRACONDALE NORWICH NORFOLK NR1 2BE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to FOOLPROOF 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 FOOLPROOF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2011-02-17 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-02-27 Satisfied BARCLAYS BANK PLC
LEASE 2008-02-22 Satisfied BES PROPERTIES LIMITED
RENT DEPOSIT DEED 2004-11-09 Satisfied GRANADA PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 FOOLPROOF LIMITED

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

FOOLPROOF LIMITED owns 3 domain names.

foolproof.co.uk   researchsurvey.co.uk   fuelfinance.co.uk  

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

Government spend with FOOLPROOF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2012-10-25 GBP £2,000

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 FOOLPROOF 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 FOOLPROOF LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0039241000Tableware and kitchenware, of plastics

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 FOOLPROOF 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 FOOLPROOF 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.