Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPORT BUYER LTD
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 Overview

About Report Buyer Ltd
REPORT BUYER LTD was founded on 2004-02-20 and has its registered office in Charing. The organisation's status is listed as "Active". Report Buyer Ltd 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
REPORT BUYER LTD
 
Legal Registered Office
Tenbury I Brenchley Mews
School Road
Charing
KENT
TN27 0JW
Other companies in TN27
 
Previous Names
PIRIBO LIMITED10/05/2012
Filing Information
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 GB839455685  
Last Datalog update: 2023-02-22 04:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPORT BUYER 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.

Company Officers of REPORT BUYER LTD

Current Directors
Officer Role Date Appointed
TENBURY SECRETARIES LTD
Company Secretary 2014-02-04
DAVID MARTINELLI
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS BOMBOURG
Director 2013-05-15 2016-02-01
BENJAMIN CARPANO
Director 2013-05-15 2016-02-01
JOHN STEPHEN MORRALL
Company Secretary 2013-05-15 2014-02-04
NICHOLAS CATT
Company Secretary 2007-05-20 2013-05-15
EDWIN JAMES ALEXANDER BAILEY
Director 2004-02-25 2013-05-15
NICHOLAS CATT
Director 2006-03-24 2013-05-15
DANIEL JOHN JULIAN BAILEY
Company Secretary 2004-02-25 2007-04-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-02-20 2004-02-23
HANOVER DIRECTORS LIMITED
Nominated Director 2004-02-20 2004-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TENBURY SECRETARIES LTD MILLCORP LIMITED Company Secretary 2018-06-25 CURRENT 2010-07-16 Active
TENBURY SECRETARIES LTD DIGIT ALL DATA LTD Company Secretary 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD NR FUNDRAISER LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
TENBURY SECRETARIES LTD ASKPSY LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
TENBURY SECRETARIES LTD TRAVOL INTERNATIONAL CONSULTING LTD Company Secretary 2017-05-31 CURRENT 2017-05-31 Active
TENBURY SECRETARIES LTD ANGAGE LIMITED Company Secretary 2017-04-07 CURRENT 2006-05-18 Liquidation
TENBURY SECRETARIES LTD CRISTAL GROUP INTERNATIONAL LTD Company Secretary 2017-03-10 CURRENT 2017-03-10 Active
TENBURY SECRETARIES LTD AOP HOLDING (UK) LIMITED Company Secretary 2017-03-01 CURRENT 2010-01-20 Active
TENBURY SECRETARIES LTD AOP INDUSTRY LIMITED Company Secretary 2017-03-01 CURRENT 2010-01-20 Active
TENBURY SECRETARIES LTD SUSHI SHOP UK LIMITED Company Secretary 2016-05-17 CURRENT 2012-04-04 Active
TENBURY SECRETARIES LTD PRIVATE PSYCHOTHERAPY PRACTICE LTD Company Secretary 2016-04-30 CURRENT 2016-04-30 Active
TENBURY SECRETARIES LTD EFFICIENTIP UK LTD Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
TENBURY SECRETARIES LTD ODITY LONDON LTD Company Secretary 2015-11-25 CURRENT 2015-11-25 Active
TENBURY SECRETARIES LTD SUSHI SHOP LONDON LTD Company Secretary 2015-10-08 CURRENT 2011-12-20 Active
TENBURY SECRETARIES LTD FINDOUT LTD Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
TENBURY SECRETARIES LTD ON5 COMPANY LTD Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
TENBURY SECRETARIES LTD LOVERTIBLE LTD Company Secretary 2015-07-21 CURRENT 2015-07-21 Active
TENBURY SECRETARIES LTD BEAUTY AND SURGERY LTD Company Secretary 2015-05-18 CURRENT 2015-02-26 Active
TENBURY SECRETARIES LTD DAPAO LTD Company Secretary 2015-03-03 CURRENT 2015-03-03 Active
TENBURY SECRETARIES LTD NP INVESTMENT LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
TENBURY SECRETARIES LTD CHATEAUFORM' UK LTD Company Secretary 2014-10-17 CURRENT 2014-10-17 Active
TENBURY SECRETARIES LTD PLUMBAGO SERVICES INT LTD Company Secretary 2014-05-01 CURRENT 2011-06-03 Dissolved 2015-08-18
TENBURY SECRETARIES LTD SUBSEA OIL & GAS BRASIL LTD Company Secretary 2014-05-01 CURRENT 2011-06-27 Dissolved 2015-10-20
TENBURY SECRETARIES LTD SYSTEMIS (UK) LTD Company Secretary 2014-05-01 CURRENT 2013-07-03 Dissolved 2016-09-06
TENBURY SECRETARIES LTD HYGIE LIMITED Company Secretary 2014-05-01 CURRENT 2011-06-17 Dissolved 2017-09-19
TENBURY SECRETARIES LTD DOT SHOP LTD Company Secretary 2014-05-01 CURRENT 2011-01-13 Active
TENBURY SECRETARIES LTD THE FAIRY CREATIONS LTD Company Secretary 2014-05-01 CURRENT 2010-12-30 Active - Proposal to Strike off
TENBURY SECRETARIES LTD TPL VISION UK LIMITED Company Secretary 2014-05-01 CURRENT 2012-11-20 Active
TENBURY SECRETARIES LTD OPIAL CONSULTING LIMITED Company Secretary 2014-05-01 CURRENT 2012-01-18 Active
TENBURY SECRETARIES LTD ARES WINES INT. LIMITED Company Secretary 2014-04-22 CURRENT 2013-02-06 Dissolved 2016-11-01
TENBURY SECRETARIES LTD FLIGHT DATA VISION LTD Company Secretary 2014-04-18 CURRENT 2007-06-15 Active
TENBURY SECRETARIES LTD QANOPIA LTD Company Secretary 2014-04-17 CURRENT 2010-12-01 Active - Proposal to Strike off
TENBURY SECRETARIES LTD MISTER BELL UK LTD Company Secretary 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD ICCS FRANCE LTD Company Secretary 2014-01-01 CURRENT 2010-07-27 Dissolved 2016-04-19
TENBURY SECRETARIES LTD EDISOUND LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-12-20
TENBURY SECRETARIES LTD HEARING & VIEW AIDS LTD Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
TENBURY SECRETARIES LTD PURPLE EMOTION LTD Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
TENBURY SECRETARIES LTD CALYPT LTD Company Secretary 2013-04-18 CURRENT 2013-04-18 Dissolved 2015-06-16
TENBURY SECRETARIES LTD CLAVYS LTD Company Secretary 2012-11-27 CURRENT 2012-11-27 Dissolved 2016-02-02
TENBURY SECRETARIES LTD CLAVYS SOLUTION LTD Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2016-01-26
TENBURY SECRETARIES LTD CLAVYS ENGINEERING LTD Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-01-17
TENBURY SECRETARIES LTD ADANA ENTERTAINMENTS LTD Company Secretary 2012-10-01 CURRENT 2008-03-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD J D PRESS LIMITED Company Secretary 2012-09-24 CURRENT 2000-12-21 Dissolved 2018-04-24
TENBURY SECRETARIES LTD NEXDEV LTD Company Secretary 2012-08-01 CURRENT 2012-08-01 Active
TENBURY SECRETARIES LTD LAGO LIMITED Company Secretary 2012-03-01 CURRENT 2001-10-11 Dissolved 2018-02-13
TENBURY SECRETARIES LTD TELECHANNEL LTD Company Secretary 2012-03-01 CURRENT 2008-03-04 Active - Proposal to Strike off
TENBURY SECRETARIES LTD MODUL LTD Company Secretary 2012-03-01 CURRENT 2008-12-12 Active - Proposal to Strike off
TENBURY SECRETARIES LTD STYLIS LIMITED Company Secretary 2012-02-24 CURRENT 2001-01-24 Active
TENBURY SECRETARIES LTD EFFIAXE LTD Company Secretary 2012-02-03 CURRENT 2001-03-21 Active
TENBURY SECRETARIES LTD SUCCES VARIETY LTD Company Secretary 2011-12-10 CURRENT 2007-12-14 Dissolved 2015-04-28
TENBURY SECRETARIES LTD KONTROL BATIMENT LTD Company Secretary 2011-10-31 CURRENT 2010-12-21 Dissolved 2016-01-12
TENBURY SECRETARIES LTD HOWARD WILSON LTD Company Secretary 2011-04-18 CURRENT 2011-04-18 Active - Proposal to Strike off
TENBURY SECRETARIES LTD ATLAS AND CO INTERNATIONAL LTD Company Secretary 2011-01-01 CURRENT 2010-05-06 Active - Proposal to Strike off
TENBURY SECRETARIES LTD AQUA RAY UK LTD Company Secretary 2009-07-01 CURRENT 2007-06-12 Dissolved 2015-06-09
TENBURY SECRETARIES LTD MB INV LTD Company Secretary 2009-04-01 CURRENT 2004-04-01 Dissolved 2017-01-31
TENBURY SECRETARIES LTD FRENCH COSMETIC CENTRE LIMITED Company Secretary 2009-04-01 CURRENT 2006-03-13 Active - Proposal to Strike off
TENBURY SECRETARIES LTD THE UNITED HEMISPHERE MERCHANTS LTD Company Secretary 2009-01-01 CURRENT 2006-11-21 Active
TENBURY SECRETARIES LTD INTERNATIONAL DEVELOPMENT CONSULTING LTD Company Secretary 2009-01-01 CURRENT 2000-06-16 Active
TENBURY SECRETARIES LTD MEDICAL PRODUCTS & SERVICES LTD Company Secretary 2009-01-01 CURRENT 2002-07-02 Active
DAVID MARTINELLI TENBURY INTERNATIONAL LTD Director 2018-01-03 CURRENT 2008-11-26 Active
DAVID MARTINELLI DIGIT ALL DATA LTD Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
DAVID MARTINELLI IT DECO EUROPE LTD Director 2016-04-01 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVID MARTINELLI TENBURY PROPERTIES LTD Director 2016-03-09 CURRENT 2016-03-09 Active
DAVID MARTINELLI TENBURY INVESTMENTS LTD Director 2016-03-09 CURRENT 2016-03-09 Active
DAVID MARTINELLI TENBURY EXECUTIVES LTD Director 2016-03-05 CURRENT 2002-03-18 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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-16Application to strike the company off the register
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CARPANO
2021-02-22PSC09Withdrawal of a person with significant control statement on 2021-02-22
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTINELLI / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTINELLI / 01/12/2017
2017-05-27DISS40Compulsory strike-off action has been discontinued
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-14AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR DAVID MARTINELLI
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARPANO
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BOMBOURG
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25AR0120/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-19AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CARPANO / 15/05/2013
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS BOMBOURG / 15/05/2013
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM 9 New Square Lincoln's Inn London WC2A 3QN England
2014-02-05AP04Appointment of corporate company secretary Tenbury Secretaries Ltd
2014-02-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MORRALL
2014-02-05AA01Current accounting period shortened from 30/04/14 TO 31/03/14
2013-07-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATT
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BAILEY
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CATT
2013-05-15AP03SECRETARY APPOINTED MR JOHN STEPHEN MORRALL
2013-05-15AP01DIRECTOR APPOINTED MR NICOLAS BOMBOURG
2013-05-15AP01DIRECTOR APPOINTED MR BENJAMIN CARPANO
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 04/12/2012
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 04/12/2012
2013-02-27AR0120/02/13 FULL LIST
2013-02-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 01/12/2012
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES ALEXANDER BAILEY / 22/11/2012
2012-05-10RES15CHANGE OF NAME 01/05/2012
2012-05-10CERTNMCOMPANY NAME CHANGED PIRIBO LIMITED CERTIFICATE ISSUED ON 10/05/12
2012-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-09AR0120/02/12 FULL LIST
2011-09-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-02AR0120/02/11 FULL LIST
2010-10-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-22AR0120/02/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM
2010-03-22AD02SAIL ADDRESS CREATED
2009-10-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-13288aNEW SECRETARY APPOINTED
2007-05-18288bSECRETARY RESIGNED
2007-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-30363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-04-13RES13SUB DIV 27/03/06
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-14225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-07-05RES04£ NC 100/10000 05/05/
2004-07-05123NC INC ALREADY ADJUSTED 05/05/04
2004-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-0588(2)RAD 01/06/04--------- £ SI 998@1=998 £ IC 2/1000
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 187 CROFTON PARK ROAD LONDON SE4 1AJ
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-27288bDIRECTOR RESIGNED
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-02-27288bSECRETARY RESIGNED
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REPORT BUYER LTD 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 REPORT BUYER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REPORT BUYER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 REPORT BUYER LTD

Intangible Assets
Patents
We have not found any records of REPORT BUYER LTD registering or being granted any patents
Domain Names

REPORT BUYER LTD owns 2 domain names.

report-seller.co.uk   reportseller.co.uk  

Trademarks
We have not found any records of REPORT BUYER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPORT BUYER LTD. 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where REPORT BUYER LTD 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 REPORT BUYER LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-11-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-10-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-09-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-08-0095069110Exercising apparatus with adjustable resistance mechanisms

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 REPORT BUYER LTD 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 REPORT BUYER LTD 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.