Company Information for REPORT BUYER LTD
Tenbury I Brenchley Mews, School Road, Charing, KENT, TN27 0JW,
|
Company Registration Number
05051530
Private Limited Company
Active |
Company Name | ||
---|---|---|
REPORT BUYER LTD | ||
Legal Registered Office | ||
Tenbury I Brenchley Mews School Road Charing KENT TN27 0JW Other companies in TN27 | ||
Previous Names | ||
|
Company Number | 05051530 | |
---|---|---|
Company ID Number | 05051530 | |
Date formed | 2004-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-02-20 | |
Return next due | 2023-03-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-22 04:51:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TENBURY SECRETARIES LTD |
||
DAVID MARTINELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS BOMBOURG |
Director | ||
BENJAMIN CARPANO |
Director | ||
JOHN STEPHEN MORRALL |
Company Secretary | ||
NICHOLAS CATT |
Company Secretary | ||
EDWIN JAMES ALEXANDER BAILEY |
Director | ||
NICHOLAS CATT |
Director | ||
DANIEL JOHN JULIAN BAILEY |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLCORP LIMITED | Company Secretary | 2018-06-25 | CURRENT | 2010-07-16 | Active | |
DIGIT ALL DATA LTD | Company Secretary | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
NR FUNDRAISER LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
ASKPSY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
TRAVOL INTERNATIONAL CONSULTING LTD | Company Secretary | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
ANGAGE LIMITED | Company Secretary | 2017-04-07 | CURRENT | 2006-05-18 | Liquidation | |
CRISTAL GROUP INTERNATIONAL LTD | Company Secretary | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
AOP HOLDING (UK) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2010-01-20 | Active | |
AOP INDUSTRY LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2010-01-20 | Active | |
SUSHI SHOP UK LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2012-04-04 | Active | |
PRIVATE PSYCHOTHERAPY PRACTICE LTD | Company Secretary | 2016-04-30 | CURRENT | 2016-04-30 | Active | |
EFFICIENTIP UK LTD | Company Secretary | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
ODITY LONDON LTD | Company Secretary | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
SUSHI SHOP LONDON LTD | Company Secretary | 2015-10-08 | CURRENT | 2011-12-20 | Active | |
FINDOUT LTD | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
ON5 COMPANY LTD | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
LOVERTIBLE LTD | Company Secretary | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
BEAUTY AND SURGERY LTD | Company Secretary | 2015-05-18 | CURRENT | 2015-02-26 | Active | |
DAPAO LTD | Company Secretary | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
NP INVESTMENT LTD | Company Secretary | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
CHATEAUFORM' UK LTD | Company Secretary | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
PLUMBAGO SERVICES INT LTD | Company Secretary | 2014-05-01 | CURRENT | 2011-06-03 | Dissolved 2015-08-18 | |
SUBSEA OIL & GAS BRASIL LTD | Company Secretary | 2014-05-01 | CURRENT | 2011-06-27 | Dissolved 2015-10-20 | |
SYSTEMIS (UK) LTD | Company Secretary | 2014-05-01 | CURRENT | 2013-07-03 | Dissolved 2016-09-06 | |
HYGIE LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2011-06-17 | Dissolved 2017-09-19 | |
DOT SHOP LTD | Company Secretary | 2014-05-01 | CURRENT | 2011-01-13 | Active | |
THE FAIRY CREATIONS LTD | Company Secretary | 2014-05-01 | CURRENT | 2010-12-30 | Active - Proposal to Strike off | |
TPL VISION UK LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2012-11-20 | Active | |
OPIAL CONSULTING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2012-01-18 | Active | |
ARES WINES INT. LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2013-02-06 | Dissolved 2016-11-01 | |
FLIGHT DATA VISION LTD | Company Secretary | 2014-04-18 | CURRENT | 2007-06-15 | Active | |
QANOPIA LTD | Company Secretary | 2014-04-17 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MISTER BELL UK LTD | Company Secretary | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
ICCS FRANCE LTD | Company Secretary | 2014-01-01 | CURRENT | 2010-07-27 | Dissolved 2016-04-19 | |
EDISOUND LTD | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2016-12-20 | |
HEARING & VIEW AIDS LTD | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PURPLE EMOTION LTD | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
CALYPT LTD | Company Secretary | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2015-06-16 | |
CLAVYS LTD | Company Secretary | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2016-02-02 | |
CLAVYS SOLUTION LTD | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2016-01-26 | |
CLAVYS ENGINEERING LTD | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2017-01-17 | |
ADANA ENTERTAINMENTS LTD | Company Secretary | 2012-10-01 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
J D PRESS LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2000-12-21 | Dissolved 2018-04-24 | |
NEXDEV LTD | Company Secretary | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
LAGO LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-10-11 | Dissolved 2018-02-13 | |
TELECHANNEL LTD | Company Secretary | 2012-03-01 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MODUL LTD | Company Secretary | 2012-03-01 | CURRENT | 2008-12-12 | Active - Proposal to Strike off | |
STYLIS LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2001-01-24 | Active | |
EFFIAXE LTD | Company Secretary | 2012-02-03 | CURRENT | 2001-03-21 | Active | |
SUCCES VARIETY LTD | Company Secretary | 2011-12-10 | CURRENT | 2007-12-14 | Dissolved 2015-04-28 | |
KONTROL BATIMENT LTD | Company Secretary | 2011-10-31 | CURRENT | 2010-12-21 | Dissolved 2016-01-12 | |
HOWARD WILSON LTD | Company Secretary | 2011-04-18 | CURRENT | 2011-04-18 | Active - Proposal to Strike off | |
ATLAS AND CO INTERNATIONAL LTD | Company Secretary | 2011-01-01 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
AQUA RAY UK LTD | Company Secretary | 2009-07-01 | CURRENT | 2007-06-12 | Dissolved 2015-06-09 | |
MB INV LTD | Company Secretary | 2009-04-01 | CURRENT | 2004-04-01 | Dissolved 2017-01-31 | |
FRENCH COSMETIC CENTRE LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2006-03-13 | Active - Proposal to Strike off | |
THE UNITED HEMISPHERE MERCHANTS LTD | Company Secretary | 2009-01-01 | CURRENT | 2006-11-21 | Active | |
INTERNATIONAL DEVELOPMENT CONSULTING LTD | Company Secretary | 2009-01-01 | CURRENT | 2000-06-16 | Active | |
MEDICAL PRODUCTS & SERVICES LTD | Company Secretary | 2009-01-01 | CURRENT | 2002-07-02 | Active | |
TENBURY INTERNATIONAL LTD | Director | 2018-01-03 | CURRENT | 2008-11-26 | Active | |
DIGIT ALL DATA LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
IT DECO EUROPE LTD | Director | 2016-04-01 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
TENBURY PROPERTIES LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
TENBURY INVESTMENTS LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
TENBURY EXECUTIVES LTD | Director | 2016-03-05 | CURRENT | 2002-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CARPANO | |
PSC09 | Withdrawal of a person with significant control statement on 2021-02-22 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTINELLI / 01/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTINELLI / 01/12/2017 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTINELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARPANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS BOMBOURG | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CARPANO / 15/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS BOMBOURG / 15/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/14 FROM 9 New Square Lincoln's Inn London WC2A 3QN England | |
AP04 | Appointment of corporate company secretary Tenbury Secretaries Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MORRALL | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN BAILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS CATT | |
AP03 | SECRETARY APPOINTED MR JOHN STEPHEN MORRALL | |
AP01 | DIRECTOR APPOINTED MR NICOLAS BOMBOURG | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN CARPANO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 04/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 04/12/2012 | |
AR01 | 20/02/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 01/12/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 22/11/2012 | |
RES15 | CHANGE OF NAME 01/05/2012 | |
CERTNM | COMPANY NAME CHANGED PIRIBO LIMITED CERTIFICATE ISSUED ON 10/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
RES13 | SUB DIV 27/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/10000 05/05/ | |
123 | NC INC ALREADY ADJUSTED 05/05/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/06/04--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 187 CROFTON PARK ROAD LONDON SE4 1AJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
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 REPORT BUYER LTD
REPORT BUYER LTD owns 2 domain names.
report-seller.co.uk reportseller.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as REPORT BUYER LTD are:
NTT DATA UK LIMITED | £ 985,542 |
CDW LIMITED | £ 541,816 |
LEARNING PARTNERSHIP WEST CIC | £ 526,777 |
R2P UK SYSTEMS LIMITED | £ 404,369 |
AMAZE BRIGHTON AND HOVE | £ 393,492 |
AGE CONCERN WOLVERHAMPTON | £ 336,456 |
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU | £ 225,800 |
AGE CONCERN ISLE OF WIGHT | £ 206,794 |
FTSE INTERNATIONAL LIMITED | £ 170,180 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 156,934 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
LEARNING PARTNERSHIP WEST CIC | £ 10,455,354 |
CDW LIMITED | £ 8,060,669 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 7,431,747 |
CONNEXIONS DERBYSHIRE LIMITED | £ 7,245,504 |
THE FIVE LAMPS ORGANISATION | £ 7,048,604 |
DURHAM COUNTY CARERS SUPPORT | £ 5,414,524 |
CREDO CARE LIMITED | £ 4,053,571 |
RENEW LEEDS LIMITED | £ 3,193,630 |
FILM LONDON | £ 2,304,000 |
IDOX INFORMATION SOLUTIONS LIMITED | £ 2,135,127 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms | |||
95069110 | Exercising apparatus with adjustable resistance mechanisms |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |