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

NORTH HIGHLAND UK LIMITED

10 BLOOMSBURY WAY, FLOOR 8 AND FLOOR 9, LONDON, WC1A 2SL,
Company Registration Number
04801815
Private Limited Company
Active

Company Overview

About North Highland Uk Ltd
NORTH HIGHLAND UK LIMITED was founded on 2003-06-17 and has its registered office in London. The organisation's status is listed as "Active". North Highland Uk Limited is a Private Limited Company registered in ENGLAND 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
NORTH HIGHLAND UK LIMITED
 
Legal Registered Office
10 BLOOMSBURY WAY
FLOOR 8 AND FLOOR 9
LONDON
WC1A 2SL
Other companies in SL6
 
Previous Names
QED IS CONSULTING LIMITED12/04/2013
Filing Information
Company Number 04801815
Company ID Number 04801815
Date formed 2003-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB818364612  
Last Datalog update: 2023-11-06 10:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH HIGHLAND UK LIMITED
The accountancy firm based at this address is C.C. YOUNG & CO 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 NORTH HIGHLAND UK LIMITED
The following companies were found which have the same name as NORTH HIGHLAND UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTH HIGHLAND UK (HOLDINGS) LIMITED 10 BLOOMSBURY WAY LONDON WC1A 2SL Active Company formed on the 2012-12-05

Company Officers of NORTH HIGHLAND UK LIMITED

Current Directors
Officer Role Date Appointed
PATRICK RYAL RAY
Company Secretary 2017-02-27
DANIEL DEXTER REARDON
Director 2009-02-13
BETH SCHIAVO
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
HUNTER HOLLIDAY
Company Secretary 2016-07-07 2017-02-27
DAVID DALE CATHCART
Director 2014-11-25 2016-07-07
CRAIG PIETER KOETSIER
Company Secretary 2006-07-19 2015-11-05
KIRK HANCOCK
Director 2013-12-31 2014-11-25
DAVID JOSEPH REILING
Director 2012-06-13 2013-12-31
PARAMJIT SINGH UPPAL
Director 2003-08-06 2013-12-31
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2004-12-02 2006-07-19
PARAMJIT UPPAL
Company Secretary 2003-08-06 2004-12-02
AJITA SHIRISH PATEL
Director 2003-08-06 2004-12-02
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2003-06-17 2003-08-06
BOYES TURNER DIRECTORS LIMITED
Director 2003-06-17 2003-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DEXTER REARDON NORTH HIGHLAND MANAGEMENT CONSULTING LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-11-08
DANIEL DEXTER REARDON QED IS CONSULTING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-04-26
DANIEL DEXTER REARDON QED IS MANAGEMENT LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-04-26
DANIEL DEXTER REARDON NORTH HIGHLAND CONSULTING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-11-15
DANIEL DEXTER REARDON NORTH HIGHLAND JOBS LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-11-08
DANIEL DEXTER REARDON NORTH HIGHLAND CAREERS LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2017-02-28
DANIEL DEXTER REARDON NORTH HIGHLAND UK (HOLDINGS) LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
BETH SCHIAVO NORTH HIGHLAND UK (HOLDINGS) LIMITED Director 2016-07-07 CURRENT 2012-12-05 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 10 Bloomsbury Way London WC1A 2SL England
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 10 10 Bloomsbury Way Floor 8 and Floor 9 London WC1A 2SL England
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM 120 Holborn London EC1N 2TD England
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM 120 Holborn London EC1N 2TD England
2022-10-18AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BOMBECK
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DEXTER REARDON
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-05-17RP04SH01Second filing of capital allotment of shares GBP101,777.21
2022-05-0201/12/21 STATEMENT OF CAPITAL GBP 101761.27
2022-05-02SH0101/12/21 STATEMENT OF CAPITAL GBP 101761.27
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21RP04CS01
2021-06-30CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/07/2021.
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-03-10SH0101/12/19 STATEMENT OF CAPITAL GBP 100876.01
2019-12-12SH0111/10/19 STATEMENT OF CAPITAL GBP 100617.5
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-05SH0101/12/18 STATEMENT OF CAPITAL GBP 100572.19
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED MS LAUREN MCDANIEL CHILDERS
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-08-16SH0102/12/16 STATEMENT OF CAPITAL GBP 100402.11
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BETH SCHIAVO
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Sienna Court the Broadway Maidenhead Berkshire SL6 1NJ
2018-01-12SH0115/08/17 STATEMENT OF CAPITAL GBP 100212.83
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 100364.98
2017-12-27SH0101/12/17 STATEMENT OF CAPITAL GBP 100364.98
2017-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-20MEM/ARTSARTICLES OF ASSOCIATION
2017-12-20RES01ALTER ARTICLES 15/08/2017
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02Notification of North Highland Uk (Holdings) Limited as a person with significant control on 2016-04-06
2017-06-30LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100167.23
2017-06-30CS01
2017-02-27AP03Appointment of Mr Patrick Ryal Ray as company secretary on 2017-02-27
2017-02-27TM02Termination of appointment of Hunter Holliday on 2017-02-27
2017-02-09SH0101/12/16 STATEMENT OF CAPITAL GBP 100167.23
2017-01-13MEM/ARTSARTICLES OF ASSOCIATION
2017-01-13RES01ADOPT ARTICLES 13/01/17
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-11AP01DIRECTOR APPOINTED MS BETH SCHIAVO
2016-07-08AP03SECRETARY APPOINTED MR HUNTER HOLLIDAY
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHCART
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-24AR0117/06/16 FULL LIST
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY CRAIG KOETSIER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-22AR0117/06/15 FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR DAVID DALE CATHCART
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRK HANCOCK
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-10AR0117/06/14 FULL LIST
2014-04-14RP04SECOND FILING WITH MUD 17/06/13 FOR FORM AR01
2014-04-14ANNOTATIONClarification
2014-01-20AP01DIRECTOR APPOINTED MR KIRK HANCOCK
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REILING
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PARAMJIT UPPAL
2013-09-19AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-06-17AR0117/06/13 FULL LIST
2013-05-16RES01ADOPT ARTICLES 01/05/2013
2013-05-16RES12VARYING SHARE RIGHTS AND NAMES
2013-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-17MEM/ARTSARTICLES OF ASSOCIATION
2013-04-12RES15CHANGE OF NAME 12/04/2013
2013-04-12CERTNMCOMPANY NAME CHANGED QED IS CONSULTING LIMITED CERTIFICATE ISSUED ON 12/04/13
2013-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH UPPAL / 08/03/2013
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-31AP01DIRECTOR APPOINTED MR DAVID JOSEPH REILING
2012-07-05AR0117/06/12 FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-13AR0117/06/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT UPPAL / 01/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEXTER REARDON / 01/06/2011
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG PIETER KOETSIER / 01/06/2011
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-16AR0117/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEXTER REARDON / 17/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT UPPAL / 17/06/2010
2010-01-20RES01ADOPT ARTICLES 21/10/2009
2010-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-23MEM/ARTSARTICLES OF ASSOCIATION
2009-12-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-14SH0102/11/09 STATEMENT OF CAPITAL GBP 87940.3
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-09RES01ADOPT ARTICLES 30/10/2009
2009-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-11363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-2488(2)AD 30/04/09 GBP SI 425080@0.01=4250.8 GBP IC 13189.5/17440.3
2009-02-26288aDIRECTOR APPOINTED DANIEL DEXTER REARDON
2009-02-20RES01ADOPT ARTICLES 13/02/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-16363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-0588(2)AD 30/04/08 GBP SI 218950@0.01=2189.5 GBP IC 11000/13189.5
2008-04-25RES01ADOPT ARTICLES 27/06/2007
2008-04-25RES13RE AGREEMENT 03/04/2008
2008-04-11RES01ADOPT ARTICLES 27/06/2007
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-22363sRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-11-2288(2)RAD 06/08/07--------- £ SI 150000@.01=1500 £ IC 9500/11000
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bSECRETARY RESIGNED
2006-07-27363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: QED HOUSE, 430 BATH ROAD, SLOUGH, BERKSHIRE SL1 6BB
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-29123£ NC 10000/29500 02/12/04
2005-11-29RES12VARYING SHARE RIGHTS AND NAMES
2005-11-29RES04NC INC ALREADY ADJUSTED 02/12/04
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-07353LOCATION OF REGISTER OF MEMBERS
2005-02-02288bSECRETARY RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-21ELRESS366A DISP HOLDING AGM 16/07/04
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




Licences & Regulatory approval
We could not find any licences issued to NORTH HIGHLAND UK 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 NORTH HIGHLAND UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURED RENT DEPOSIT DEED 2011-01-27 Satisfied DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 2008-12-19 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NORTH HIGHLAND UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH HIGHLAND UK LIMITED
Trademarks
We have not found any records of NORTH HIGHLAND UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTH HIGHLAND UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-03-09 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-03-09 GBP £11,400
Buckinghamshire County Council 2016-01-29 GBP £0
Buckinghamshire County Council 2016-01-29 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-01-29 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-01-29 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-01-29 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-01-29 GBP £10,163
Buckinghamshire County Council 2016-01-06 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2016-01-06 GBP £1,554
Buckinghamshire County Council 2015-12-09 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2015-12-09 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2015-12-09 GBP £15,290
Buckinghamshire County Council 2015-11-25 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-11-25 GBP £17,664
Buckinghamshire County Council 2015-10-07 GBP £0 Miscellaneous (Other) Expenses
Buckinghamshire County Council 2015-10-07 GBP £9,000
Buckinghamshire County Council 2015-09-30 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-09-30 GBP £12,288
Buckinghamshire County Council 2015-08-28 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-08-28 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-08-28 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-08-28 GBP £25,296
Buckinghamshire County Council 2015-07-29 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-07-29 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-07-29 GBP £30,336
Buckinghamshire County Council 2015-07-08 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-07-08 GBP £3,072
Buckinghamshire County Council 2015-02-25 GBP £0 Other Professional & Consultancy Fees
Buckinghamshire County Council 2015-02-25 GBP £43,035

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 NORTH HIGHLAND UK 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 NORTH HIGHLAND UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-09-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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 NORTH HIGHLAND UK 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 NORTH HIGHLAND UK 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.