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

KENWARD DESIGNS LIMITED

107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER,
Company Registration Number
04968728
Private Limited Company
Active

Company Overview

About Kenward Designs Ltd
KENWARD DESIGNS LIMITED was founded on 2003-11-19 and has its registered office in North East Lincolnshire. The organisation's status is listed as "Active". Kenward Designs 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
KENWARD DESIGNS LIMITED
 
Legal Registered Office
107 CLEETHORPE ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3ER
Other companies in DN31
 
Filing Information
Company Number 04968728
Company ID Number 04968728
Date formed 2003-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 22:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENWARD DESIGNS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.P. ROBINSON & CO. LIMITED   A.P.R. SECRETARIES LIMITED   BLOW ABBOTT PAYROLL SERVICES LTD
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 KENWARD DESIGNS LIMITED
The following companies were found which have the same name as KENWARD DESIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENWARD DESIGNS, LLC 2685 BRECON LANE TALLAHASSEE FL 32303 Active Company formed on the 2010-05-20

Company Officers of KENWARD DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
APR SECRETARIES LTD
Company Secretary 2004-12-01
JAYNE BULLAS
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-19 2005-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-19 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APR SECRETARIES LTD QUAD MEDIA LTD Company Secretary 2008-02-05 CURRENT 2007-03-12 Active
APR SECRETARIES LTD DIAMOND DENTAL CARE LIMITED Company Secretary 2007-11-21 CURRENT 2006-03-17 Active
APR SECRETARIES LTD FREELANCE (EU) LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
APR SECRETARIES LTD NHB HEALTHCARE LIMITED Company Secretary 2007-10-01 CURRENT 2006-03-20 Active
APR SECRETARIES LTD NIGHTINGALE ENTERPRISES LIMITED Company Secretary 2007-07-17 CURRENT 2006-03-06 Active
APR SECRETARIES LTD KOR PROPERTIES LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-08-27
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1989-06-28 Active
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1999-03-01 Active - Proposal to Strike off
APR SECRETARIES LTD WESTMEAD CONSULTANCY LIMITED Company Secretary 2007-04-20 CURRENT 2005-01-26 Dissolved 2017-06-22
APR SECRETARIES LTD SINGULARITY BLISS LTD Company Secretary 2006-10-02 CURRENT 2006-09-27 Active
APR SECRETARIES LTD UNIQUE INVESTMENTS (LINCS) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-06-09
APR SECRETARIES LTD GOIAS CONSULTING LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2017-04-10
APR SECRETARIES LTD COLDBUILD SERVICES LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-08-02
APR SECRETARIES LTD 4BODS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-06-16
APR SECRETARIES LTD TREEHOUSE CARE LIMITED Company Secretary 2005-04-29 CURRENT 1998-04-20 Dissolved 2015-09-01
APR SECRETARIES LTD BDV GROUP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-01-16
APR SECRETARIES LTD ARTHUR BURTON LIMITED Company Secretary 2004-08-02 CURRENT 1965-08-27 Active
APR SECRETARIES LTD SPI BUILD LIMITED Company Secretary 2004-03-17 CURRENT 2003-11-28 Dissolved 2016-04-07
APR SECRETARIES LTD BLACKTOOTH LIMITED Company Secretary 2004-01-21 CURRENT 2003-08-20 Dissolved 2013-08-13
APR SECRETARIES LTD C.L.E. PHARMACY SERVICES LIMITED Company Secretary 2003-11-11 CURRENT 2003-02-25 Dissolved 2015-07-21
APR SECRETARIES LTD COLEBROOK AVIATION SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 1996-04-24 Dissolved 2013-10-08
APR SECRETARIES LTD KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Company Secretary 2003-05-29 CURRENT 2002-12-05 Active - Proposal to Strike off
APR SECRETARIES LTD GAINSBOROUGH KITCHENS LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
APR SECRETARIES LTD HAMROS MOTOR SERVICES LIMITED Company Secretary 2003-03-03 CURRENT 2002-11-25 Active - Proposal to Strike off
APR SECRETARIES LTD SUPERFINE (GRIMSBY) LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-29 Active - Proposal to Strike off
APR SECRETARIES LTD TRADITIONAL SEAFOODS LIMITED Company Secretary 2003-01-10 CURRENT 2002-11-29 ADMINISTRATIVE RECEIVER
APR SECRETARIES LTD TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED Company Secretary 2002-11-01 CURRENT 2002-06-07 Active
APR SECRETARIES LTD BASS (GRIMSBY) LIMITED Company Secretary 2002-08-15 CURRENT 2001-09-24 Active
APR SECRETARIES LTD 20/20 FACILITIES MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1997-11-21 Active - Proposal to Strike off
APR SECRETARIES LTD MCKENNA PLANT HIRE LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-27 Active
APR SECRETARIES LTD ASHLEY ESTATES LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
APR SECRETARIES LTD DUDLEY BOWERS (LEISURE) LIMITED Company Secretary 2002-04-02 CURRENT 1985-02-22 Dissolved 2017-09-19
APR SECRETARIES LTD LACEBY MOTOR CAR COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active - Proposal to Strike off
APR SECRETARIES LTD HUXMANOR LTD Company Secretary 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-05-03
APR SECRETARIES LTD DANNY PARSONS CONSULTANCY LIMITED Company Secretary 2001-07-24 CURRENT 2000-07-24 Liquidation
APR SECRETARIES LTD LACEBY MOTORS LIMITED Company Secretary 2001-05-04 CURRENT 2000-06-16 Active
APR SECRETARIES LTD MANOR RETIREMENT HOME LIMITED Company Secretary 2001-05-01 CURRENT 2001-04-10 Dissolved 2016-02-29
APR SECRETARIES LTD DNA BOWDEN LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
APR SECRETARIES LTD PEARL MANAGEMENT (GRIMSBY) LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-11 Active
APR SECRETARIES LTD MOORVIEW CARE LIMITED Company Secretary 2001-01-19 CURRENT 2000-12-07 Active
APR SECRETARIES LTD WOLDS COUNTRY HOMES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2016-02-02
APR SECRETARIES LTD A.C. PROPERTY MAINTENANCE LIMITED Company Secretary 2000-07-15 CURRENT 1996-06-03 Active
APR SECRETARIES LTD WADDINGTON CONSTRUCTION LIMITED Company Secretary 2000-05-30 CURRENT 1997-06-06 Active - Proposal to Strike off
APR SECRETARIES LTD P.J.C. DEVELOPMENTS (GY) LIMITED Company Secretary 2000-02-11 CURRENT 1999-02-25 Active
APR SECRETARIES LTD ROY BENTHAM LTD Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2016-06-21
APR SECRETARIES LTD MENTMORE PROPERTIES LIMITED Company Secretary 2000-02-01 CURRENT 1996-09-17 Dissolved 2017-07-25
APR SECRETARIES LTD OVERCOURT DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1999-05-26 Dissolved 2015-09-08
APR SECRETARIES LTD ML PLANT & TOILET HIRE LIMITED Company Secretary 1999-06-08 CURRENT 1998-06-17 Active
JAYNE BULLAS MENTMORE PROPERTIES LIMITED Director 2010-06-17 CURRENT 1996-09-17 Dissolved 2017-07-25
JAYNE BULLAS PORCH VENTURES LIMITED Director 2006-07-14 CURRENT 2005-11-30 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
2024-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-09-20Director's details changed for Mrs Jayne Bullas on 2023-09-20
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-23CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY BULLAS
2017-12-11PSC07CESSATION OF VICKY LOUISE BULLAS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2017-05-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16RT01Administrative restoration application
2017-01-17GAZ2Final Gazette dissolved via compulsory strike-off
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-17DISS40Compulsory strike-off action has been discontinued
2016-02-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-10CH01Director's details changed for Mrs Jayne Bullas on 2014-11-20
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26DISS40Compulsory strike-off action has been discontinued
2014-03-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0119/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0119/11/11 FULL LIST
2012-03-21DISS40DISS40 (DISS40(SOAD))
2012-03-20GAZ1FIRST GAZETTE
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-14DISS40DISS40 (DISS40(SOAD))
2011-05-13AR0119/11/10 FULL LIST
2011-03-29GAZ1FIRST GAZETTE
2010-11-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-02AR0119/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BULLAS / 19/11/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APR SECRETARIES LTD / 19/11/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2009-01-08363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-18363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2007-02-18363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288bSECRETARY RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bSECRETARY RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW SECRETARY APPOINTED
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-01-07363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2003-11-19NEWINCINCORPORATION 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

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to KENWARD DESIGNS 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 Off2014-03-25
Proposal to Strike Off2012-03-20
Proposal to Strike Off2011-03-29
Fines / Sanctions
No fines or sanctions have been issued against KENWARD DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENWARD DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 KENWARD DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of KENWARD DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENWARD DESIGNS LIMITED
Trademarks
We have not found any records of KENWARD DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENWARD DESIGNS 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 KENWARD DESIGNS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KENWARD DESIGNS 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 partyKENWARD DESIGNS LIMITEDEvent Date2014-03-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENWARD DESIGNS LIMITEDEvent Date2012-03-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENWARD DESIGNS LIMITEDEvent Date2011-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENWARD DESIGNS 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 KENWARD DESIGNS 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.