Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05018021 LIMITED
Company Information for

05018021 LIMITED

ANGLIA HOUSE, 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
Company Registration Number
05018021
Private Limited Company
Liquidation

Company Overview

About 05018021 Ltd
05018021 LIMITED was founded on 2004-01-16 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". 05018021 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
05018021 LIMITED
 
Legal Registered Office
ANGLIA HOUSE, 6 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
Other companies in IP32
 
Previous Names
SUNSQUARE LIMITED20/06/2023
Filing Information
Company Number 05018021
Company ID Number 05018021
Date formed 2004-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824541146  
Last Datalog update: 2023-07-05 18:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 05018021 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 05018021 LIMITED

Current Directors
Officer Role Date Appointed
JAMES BOUGHTON
Company Secretary 2009-05-01
JAMES BOUGHTON
Director 2004-01-16
CLIVE HOWARD
Director 2017-06-02
MARK JAMES LAMBERT
Director 2014-10-01
JUSTIN MARK SELDIS
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FREDERICK JORDAN
Director 2014-10-01 2017-12-08
STEPHEN WILLIAM NEWCOMB
Director 2016-09-01 2017-09-26
CHRISTOPHER REGINALD CHANEY
Director 2016-06-07 2017-09-17
KRZYSZTOF SIBILSKI
Director 2014-10-01 2016-03-18
MARTIN BRIAN BOUGHTON
Company Secretary 2004-11-18 2009-05-01
JAMES BOUGHTON
Company Secretary 2004-01-16 2004-11-18
DARREN GRAHAM SHARMAN
Director 2004-01-16 2004-11-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-16 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BOUGHTON DIZZEE DESIGN LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
JAMES BOUGHTON NEWTON & SLATE LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
JUSTIN MARK SELDIS RHINO ACCESS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-05-30
JUSTIN MARK SELDIS CIGAR TRAVELLER LIMITED Director 2015-10-12 CURRENT 2015-10-12 Dissolved 2017-10-03
JUSTIN MARK SELDIS SKYLIGHT MANUFACTURE LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2014-05-27
JUSTIN MARK SELDIS RELIANCE ROOFING LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-05-13

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
2023-06-20NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-06-20Company name changed sunsquare LIMITED\certificate issued on 20/06/23
2023-06-07Liquidation. Establishment of creditors/liquidation committee
2023-05-30Notice to Registrar of Companies of Notice of disclaimer
2023-05-25Liquidation. Change of membership of creditors/liquidation committee
2023-05-03Liquidation. Establishment of creditors/liquidation committee
2023-04-15REGISTERED OFFICE CHANGED ON 15/04/23 FROM Unit D1 Drinkstone Investment Park Kempson Way Bury St. Edmunds Suffolk IP32 7AR
2023-04-15Voluntary liquidation Statement of affairs
2023-04-15Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-15Appointment of a voluntary liquidator
2023-01-19CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-10-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04DIRECTOR APPOINTED MR GEORGE IDICULA
2022-02-04APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWARD
2022-02-0428/01/22 STATEMENT OF CAPITAL GBP 457
2022-02-0428/01/22 STATEMENT OF CAPITAL GBP 471
2022-02-04SH0128/01/22 STATEMENT OF CAPITAL GBP 457
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWARD
2022-02-04AP01DIRECTOR APPOINTED MR GEORGE IDICULA
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-04-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN SELDIS on 2021-01-16
2020-09-09SH03Purchase of own shares
2020-09-08SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 490.00
2020-08-14RES13Resolutions passed:
  • Purchase contract authorised 30/06/2020
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES LAMBERT
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN SELDIS
2020-01-30PSC07CESSATION OF JAMES BOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-12-11 GBP 510.00
2020-01-08SH03Purchase of own shares
2019-10-23AP03Appointment of Mr Justin Seldis as company secretary on 2019-10-21
2019-10-23TM02Termination of appointment of James Boughton on 2019-10-21
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOUGHTON
2019-08-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05SH0101/02/19 STATEMENT OF CAPITAL GBP 980
2019-06-05SH06Cancellation of shares. Statement of capital on 2018-05-26 GBP 960
2019-06-05SH03Purchase of own shares
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-06-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 980
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK JORDAN
2017-10-16AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CH01Director's details changed for Mr Justin Mark Seldis on 2017-10-02
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REGINALD CHANEY
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM NEWCOMB
2017-06-02AP01DIRECTOR APPOINTED MR CLIVE HOWARD
2017-03-20SH06Cancellation of shares. Statement of capital on 2016-07-01 GBP 980
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 980
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM NEWCOMB
2016-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER REGINALD CHANEY
2016-05-17AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF SIBILSKI
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0116/01/16 FULL LIST
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11SH0105/10/15 STATEMENT OF CAPITAL GBP 1000
2015-07-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 940
2015-02-02AR0116/01/15 FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR KRZYSZTOF SIBILSKI
2014-10-15AP01DIRECTOR APPOINTED MR MARK JAMES LAMBERT
2014-10-14AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK JORDAN
2014-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-22RES01ADOPT ARTICLES 28/08/2014
2014-09-22SH0128/08/14 STATEMENT OF CAPITAL GBP 240
2014-09-18SH0129/08/14 STATEMENT OF CAPITAL GBP 940
2014-09-02AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-17AR0116/01/14 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 11/10/2013
2013-08-27AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM UNIT D1 UNIT D1 DRINKSTONE INVESTMENT PARK KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR ENGLAND
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK SELDIS / 24/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 24/07/2013
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 24/07/2013
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-25AR0116/01/13 FULL LIST
2012-03-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-08AR0116/01/12 FULL LIST
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 08/02/2012
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK SELDIS / 08/02/2012
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-11AR0116/01/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 12/02/2011
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BOUGHTON / 12/02/2011
2010-10-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-14RES12VARYING SHARE RIGHTS AND NAMES
2010-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-14SH0107/07/10 STATEMENT OF CAPITAL GBP 200
2010-03-01AR0116/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SELDIS / 15/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOUGHTON / 15/01/2010
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY MARTIN BOUGHTON
2009-05-13288aSECRETARY APPOINTED JAMES BOUGHTON
2009-05-12288aDIRECTOR APPOINTED JUSTIN SELDIS
2009-04-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BOUGHTON / 15/01/2009
2008-04-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-24363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-29363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-24363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-10363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03288bSECRETARY RESIGNED
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 61 QUEENS ROAD BURY ST. EDMUNDS IP33 3EW
2004-02-1488(2)RAD 16/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19288bSECRETARY RESIGNED
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1135078 Active Licenced property: KEMPSON WAY UNIT D1 DRINKSTONE INVESTMENT PARK BURY ST. EDMUNDS GB IP32 7AR;KEMPSON WAY UNIT2 & 3 DRINKSTONE INVESTMENT PARK BURY ST. EDMUNDS GB IP32 7AR. Correspondance address: KEMPSON WAY UNIT D1DRINKSTONE INVESTMENT PARK BURY ST. EDMUNDS GB IP32 7AR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-04-07
Appointment of Liquidators2023-04-07
Meetings of Creditors2023-03-27
Fines / Sanctions
No fines or sanctions have been issued against 05018021 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-07 Outstanding ANTALIS LIMITED
DEBENTURE 2004-02-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 05018021 LIMITED

Intangible Assets
Patents
We have not found any records of 05018021 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 05018021 LIMITED
Trademarks

Trademark applications by 05018021 LIMITED

05018021 LIMITED is the Original Applicant for the trademark Image for mark UK00003109402 sun ™ (UK00003109402) through the UKIPO on the 2015-05-19
Trademark class: Common metals and their alloys; metal building materials; windows; doors; skylights; roof lights; roof windows; roof lanterns; window frames; floor lights; dormers; roof materials; ironworks for windows; sills for windows, fastening, locking, opening and closing devices and fittings for windows and doors; window fittings, parts and accessories for all the aforesaid goods; all the aforesaid goods of metal or manufactured using metal.
05018021 LIMITED is the Original Applicant for the trademark Sunsquare ™ (UK00003109404) through the UKIPO on the 2015-05-19
Trademark class: Common metals and their alloys; metal building materials; windows; doors; skylights; roof lights; roof windows; roof lanterns; window frames; floor lights; dormers; roof materials; ironworks for windows; sills for windows, fastening, locking, opening and closing devices and fittings for windows and doors; window fittings, parts and accessories for all the aforesaid goods; all the aforesaid goods of metal or manufactured using metal.
05018021 LIMITED is the Original Applicant for the trademark Horizon ™ (UK00003109408) through the UKIPO on the 2015-05-19
Trademark class: Common metals and their alloys; metal building materials; windows; doors; skylights; roof lights; roof windows; roof lanterns; window frames; floor lights; dormers; roof materials; ironworks for windows; sills for windows, fastening, locking, opening and closing devices and fittings for windows and doors; window fittings, parts and accessories for all the aforesaid goods; all the aforesaid goods of metal or manufactured using metal.
05018021 LIMITED is the Original Applicant for the trademark Aero ™ (UK00003109410) through the UKIPO on the 2015-05-19
Trademark class: Common metals and their alloys; metal building materials; windows; doors; skylights; roof lights; roof windows; roof lanterns; window frames; floor lights; dormers; roof materials; ironworks for windows; sills for windows, fastening, locking, opening and closing devices and fittings for windows and doors; window fittings, parts and accessories for all the aforesaid goods; all the aforesaid goods of metal or manufactured using metal.
05018021 LIMITED is the Original Applicant for the trademark SkyView ™ (UK00003109425) through the UKIPO on the 2015-05-19
Trademark class: Common metals and their alloys; metal building materials; windows; doors; skylights; roof lights; roof windows; roof lanterns; window frames; floor lights; dormers; roof materials; ironworks for windows; sills for windows, fastening, locking, opening and closing devices and fittings for windows and doors; window fittings, parts and accessories for all the aforesaid goods; all the aforesaid goods of metal or manufactured using metal.
Income
Government Income

Government spend with 05018021 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-04-04 GBP £2,566

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 05018021 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 05018021 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0070072120Laminated safety glass of size and shape suitable for incorporation in motor vehicles (excl. multiple-walled insulating units)
2015-05-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-11-0183026000Automatic door closers of base metal
2014-06-0183021000Hinges of all kinds, of base metal
2014-06-0184834090Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately)
2014-01-0183026000Automatic door closers of base metal
2014-01-0185012000Universal AC-DC motors of an output > 37,5 W
2013-11-0185012000Universal AC-DC motors of an output > 37,5 W
2013-11-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-07-0183021000Hinges of all kinds, of base metal
2012-01-0183021000Hinges of all kinds, of base metal

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 05018021 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 05018021 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.