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

VS DESIGN WORKS LIMITED

SUITE 211 2 LANSDOWNE ROW, BERKELEY SQUARE, LONDON, W1J 6HL,
Company Registration Number
04606372
Private Limited Company
Active

Company Overview

About Vs Design Works Ltd
VS DESIGN WORKS LIMITED was founded on 2002-12-02 and has its registered office in London. The organisation's status is listed as "Active". Vs Design Works Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VS DESIGN WORKS LIMITED
 
Legal Registered Office
SUITE 211 2 LANSDOWNE ROW
BERKELEY SQUARE
LONDON
W1J 6HL
Other companies in W1J
 
Filing Information
Company Number 04606372
Company ID Number 04606372
Date formed 2002-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB805132763  
Last Datalog update: 2023-12-05 11:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VS DESIGN WORKS 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.

Company Officers of VS DESIGN WORKS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MATTHEW BARNES
Director 2002-12-02
RICHARD JOHN ANDREW VAN DEN BERGH
Director 2002-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MATTHEW BARNES
Company Secretary 2002-12-02 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MATTHEW BARNES INTEGRAL WORLDWIDE LIMITED Director 2016-06-08 CURRENT 2014-10-13 Active
DAVID JOHN MATTHEW BARNES SILVER LINING PRODUCTIONS NO.4 LIMITED Director 2016-04-20 CURRENT 2014-10-16 Active - Proposal to Strike off
DAVID JOHN MATTHEW BARNES SILVER LINING INNOVATIVE MANAGEMENT LTD Director 2015-12-03 CURRENT 2015-05-22 Active
DAVID JOHN MATTHEW BARNES REDWOOD SPORTS LIMITED Director 2015-06-26 CURRENT 2014-03-04 Active
DAVID JOHN MATTHEW BARNES SILVER LINING FILM DEVELOPMENTS LTD Director 2015-05-26 CURRENT 2012-10-09 Active - Proposal to Strike off
DAVID JOHN MATTHEW BARNES BEATERMED LIMITED Director 2014-12-02 CURRENT 2014-12-02 Liquidation
DAVID JOHN MATTHEW BARNES ARGON TELECOM SERVICES LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
DAVID JOHN MATTHEW BARNES ELEVEN MORDEN ROAD LIMITED Director 2004-05-20 CURRENT 1980-12-24 Active
DAVID JOHN MATTHEW BARNES PALACE VENTURES LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
RICHARD JOHN ANDREW VAN DEN BERGH EELAM TELECOMMUNICATIONS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-05-30
RICHARD JOHN ANDREW VAN DEN BERGH BELZTEL LIMITED Director 2015-10-06 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH ELSATEL LIMITED Director 2015-10-06 CURRENT 2014-02-07 Active
RICHARD JOHN ANDREW VAN DEN BERGH TELHAITI LIMITED Director 2015-10-06 CURRENT 2013-12-11 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH PANAMTEL LIMITED Director 2015-10-06 CURRENT 2014-02-07 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH NIRTEL LIMITED Director 2015-10-06 CURRENT 2014-02-10 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH GUINTEL LIMITED Director 2015-10-06 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH MADGARTEL LIMITED Director 2015-10-06 CURRENT 2013-12-23 Active
RICHARD JOHN ANDREW VAN DEN BERGH MEXMESH LIMITED Director 2015-10-06 CURRENT 2014-01-28 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH GUATEL LIMITED Director 2015-10-06 CURRENT 2014-02-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH HAPTEL LIMITED Director 2015-10-06 CURRENT 2014-02-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH LIBERATEL LIMITED Director 2015-10-06 CURRENT 2014-02-07 Active
RICHARD JOHN ANDREW VAN DEN BERGH DRETEL LIMITED Director 2015-10-06 CURRENT 2014-01-28 Active
RICHARD JOHN ANDREW VAN DEN BERGH KEMPTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH IVYTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH CLACOM LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-05-24
RICHARD JOHN ANDREW VAN DEN BERGH BAGTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH HOLITEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH MARITEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH BRACTEL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH EMICALL LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-04-26
RICHARD JOHN ANDREW VAN DEN BERGH HARLCOM LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-05-17
RICHARD JOHN ANDREW VAN DEN BERGH HANDCALL LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-05-17
RICHARD JOHN ANDREW VAN DEN BERGH TAMCOM LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-05-24
RICHARD JOHN ANDREW VAN DEN BERGH TIGFON LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH WIGMESH LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH OXFONE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH INTEGRAL WORLDWIDE LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
RICHARD JOHN ANDREW VAN DEN BERGH TOPSPERS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH QUINTICUS ASSOCIATES LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
RICHARD JOHN ANDREW VAN DEN BERGH ECUTEL LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
RICHARD JOHN ANDREW VAN DEN BERGH TUNSTEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-08-30
RICHARD JOHN ANDREW VAN DEN BERGH MEXWIFI LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH CUBTEL LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-08-30
RICHARD JOHN ANDREW VAN DEN BERGH GHANTEL LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH HONDURATEL LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH 2TTEL LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH PAPSP LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN ANDREW VAN DEN BERGH LEONETEL LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
RICHARD JOHN ANDREW VAN DEN BERGH PALACE VENTURES LIMITED Director 2003-08-22 CURRENT 2003-08-22 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
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEW BARNES / 15/12/2017
2017-12-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ANDREW VAN DEN BERGH / 15/12/2017
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 905
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 905
2015-12-10AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 905
2014-12-10AR0102/12/14 ANNUAL RETURN FULL LIST
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 905
2013-12-23AR0102/12/13 ANNUAL RETURN FULL LIST
2013-11-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-08AR0102/12/12 ANNUAL RETURN FULL LIST
2011-12-22AR0102/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-06AR0102/12/10 ANNUAL RETURN FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/10 FROM Room 4.03 8 Grafton Street London W1S 4EL United Kingdom
2010-05-26DISS40Compulsory strike-off action has been discontinued
2010-05-25AR0102/12/09 FULL LIST
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 8 GRAFTON STREET LONDON UNITED KINGDOM W1S 4EL
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MATTHEW BARNES / 01/12/2009
2010-04-06GAZ1FIRST GAZETTE
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-05AA31/12/07 TOTAL EXEMPTION FULL
2009-02-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY DAVID BARNES
2008-06-09363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 5TH FLOOR 8 GRAFTON STREET LONDON W1S 4EL
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 36 MORTIMER STREET LONDON W1W 7RG
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-06363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-06363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 311 GREAT GUILFORD BUSINESS SQ 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-30363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-01-07363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-14287REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 17 DOULTON HOUSE LAMBETH WALK LONDON SE11 6NF
2002-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 VS DESIGN WORKS 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 Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against VS DESIGN WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 35,500
Creditors Due Within One Year 2012-01-01 £ 9,000
Non-instalment Debts Due After5 Years 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VS DESIGN WORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9,050
Called Up Share Capital 2011-12-31 £ 9,050
Called Up Share Capital 2010-12-31 £ 9,050
Cash Bank In Hand 2012-01-01 £ 353
Cash Bank In Hand 2011-12-31 £ 22
Cash Bank In Hand 2010-12-31 £ 32
Current Assets 2012-01-01 £ 7,853
Current Assets 2011-12-31 £ 13,052
Current Assets 2010-12-31 £ 13,669
Debtors 2012-01-01 £ 4,500
Debtors 2011-12-31 £ 9,000
Debtors 2010-12-31 £ 10,000
Fixed Assets 2012-01-01 £ 11,097
Fixed Assets 2011-12-31 £ 11,182
Fixed Assets 2010-12-31 £ 11,280
Secured Debts 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 16,500
Shareholder Funds 2011-12-31 £ 592
Shareholder Funds 2010-12-31 £ 1,085
Stocks Inventory 2012-01-01 £ 3,000
Stocks Inventory 2011-12-31 £ 3,000
Stocks Inventory 2010-12-31 £ 3,000
Tangible Fixed Assets 2012-01-01 £ 1,697
Tangible Fixed Assets 2011-12-31 £ 1,782
Tangible Fixed Assets 2010-12-31 £ 1,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VS DESIGN WORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VS DESIGN WORKS LIMITED
Trademarks
We have not found any records of VS DESIGN WORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VS DESIGN WORKS 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 (74100 - specialised design activities) as VS DESIGN WORKS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where VS DESIGN WORKS 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 partyVS DESIGN WORKS LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VS DESIGN WORKS 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 VS DESIGN WORKS 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.