Company Information for SPLASH WORLDWIDE LIMITED
31 LONDON ROAD, REIGATE, SURREY, RH2 9SS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SPLASH WORLDWIDE LIMITED | ||
Legal Registered Office | ||
31 LONDON ROAD REIGATE SURREY RH2 9SS Other companies in MK5 | ||
Previous Names | ||
|
Company Number | 05132074 | |
---|---|---|
Company ID Number | 05132074 | |
Date formed | 2004-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 08:25:48 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPLASH WORLDWIDE HOLDINGS LIMITED | 31 LONDON ROAD REIGATE SURREY RH2 9SS | Active - Proposal to Strike off | Company formed on the 2008-02-20 | |
SPLASH WORLDWIDE CONTENT LIMITED | 31 LONDON ROAD REIGATE SURREY RH2 9SS | Active - Proposal to Strike off | Company formed on the 2014-05-15 | |
![]() |
SPLASH WORLDWIDE MARKETING SERVICES PTE. LTD. | CECIL STREET Singapore 069538 | Active | Company formed on the 2018-02-08 |
![]() |
SPLASH WORLDWIDE LIMITED | Singapore | Active | Company formed on the 2018-02-08 |
Officer | Role | Date Appointed |
---|---|---|
EMW SECRETARIES LIMITED |
||
GRAHAM PETER HENRY HINTON |
||
HOWARD PHILIP ANDREW PRICE |
||
DOMENICK PROPATI |
||
PAUL WILLIAM STONEBRIDGE |
||
BENJAMIN JOHN TERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON MARK CUTHBERTSON |
Director | ||
PAUL WILLIAM STONEBRIDGE |
Company Secretary | ||
LEE DAVID BARKER |
Director | ||
CHRISTOPHER STEPHEN KILMARTIN |
Director | ||
JOHN DOUGLAS RUDD |
Director | ||
SIMON JOHN CASHMAN |
Director | ||
NEIL ANDREW STORER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADCORE PLD LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
PERSEUS LAND AND DEVELOPMENTS LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-28 | Active | |
SEEBECK 156 LIMITED | Company Secretary | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
RATTLE TECHNOLOGY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
DOVECOTE PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
STOWAWAY SERVICES LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2016-09-08 | Active | |
DELVE SERVICES LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2015-11-27 | Active | |
MEMORIA - BARNBY MOOR MEMORIAL PARK LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
SBP DORMANT 1 LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
TNH ENTERPRISES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2011-05-17 | Active | |
GATO & CO LTD | Company Secretary | 2017-06-01 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
DATA SOLVER LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2016-08-23 | Liquidation | |
ALG COGNITA LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2008-12-01 | Active | |
EDUCATIONAL ACTIVITY LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-30 | Liquidation | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-29 | Liquidation | |
ASPLEY PUB COMPANY LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2015-09-09 | Liquidation | |
HERON MARINE SERVICES LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2016-11-18 | Active | |
MEMORIA - FLINTSHIRE MEMORIAL PARK LTD | Company Secretary | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
BARWOOD CAPITAL (CPF2017) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
HARTLEY BOTANIC LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1995-05-09 | Active | |
GREAT BRITISH BOTANICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2016-04-21 | Active | |
CUBIC SERVICES LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2015-11-27 | Active | |
BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
BCCIM UKRI GENERAL PARTNER LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
MEMORIA - AMBER VALLEY MEMORIAL PARK LTD | Company Secretary | 2016-12-15 | CURRENT | 2013-10-25 | Active | |
RAVENSCROFT REAL ESTATE LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2016-11-03 | Dissolved 2018-02-20 | |
BBEWD LTD | Company Secretary | 2016-07-01 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
MEMORIA - NORTH HERTS MEMORIAL PARK LTD | Company Secretary | 2016-06-09 | CURRENT | 2016-01-08 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Company Secretary | 2016-05-11 | CURRENT | 2016-04-20 | Liquidation | |
BRAVO SERVICES LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2015-04-17 | Active | |
ALBOX SERVICES LIMITED | Company Secretary | 2016-03-12 | CURRENT | 2015-04-17 | Active | |
RIVERSIDE CAPITAL FUND MANAGERS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-01-28 | Active | |
B.O.G TRUSTEE LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
SEEBECK 136 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
EXPANDLY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2013-05-20 | Liquidation | |
GROWTHDECK LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2015-09-30 | In Administration | |
MARKET FORCE INFORMATION (EUROPE) LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2003-03-24 | Active | |
MARKET FORCE ACQUISITION SUB LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2011-09-05 | Active | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2017-10-10 | |
COGNITA PIK BONDCO PLC | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-04-18 | |
MADALA LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
COGNITA BONDCO PARENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA FINANCING PLC | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA MIDCO LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
DOLPHIN GAMING LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
LRI GROUP LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-03-31 | Liquidation | |
LRI EDUCATION LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2011-12-08 | Liquidation | |
MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD | Company Secretary | 2015-03-27 | CURRENT | 2015-01-30 | Active | |
SALUS SERVICES LIMITED | Company Secretary | 2015-03-27 | CURRENT | 2014-12-12 | Liquidation | |
EPIC PUB COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2014-07-31 | Liquidation | |
BARWOOD CAPITAL (CPF2015) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 LIMITED | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
MERIDIAN POINT HOTEL LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2002-06-07 | Liquidation | |
MEMORIA - WAVENEY MEMORIAL PARK LTD | Company Secretary | 2014-12-12 | CURRENT | 2014-09-18 | Active | |
BIS HENDERSON TRAINING LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
BIS HENDERSON ACADEMY LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
RADIUS EQUITY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Liquidation | |
BAP HOLDINGS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
BURGESS ARCHITECTURAL PRODUCTS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 1973-08-15 | Active - Proposal to Strike off | |
BURGESS CEP LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE CONTENT LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD | Company Secretary | 2014-04-30 | CURRENT | 2014-04-02 | Active | |
CLARITY DIAMONDS LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2014-02-13 | Liquidation | |
MERKUR TECHNICAL SUPPORT LIMITED | Company Secretary | 2014-03-16 | CURRENT | 2006-03-16 | Active | |
MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES GENERAL PARTNER LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
MERCHANT PROPERTIES NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
CEP REALITY LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
CEP SOLUTIONS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2004-08-02 | Active - Proposal to Strike off | |
XERXES MANAGEMENT SERVICES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
CEP CEILINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active - Proposal to Strike off | |
CEP CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
PETRARCH CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1933-12-02 | Active - Proposal to Strike off | |
CEP ARCHITECTURAL FACADES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active | |
CEP ARCHITECTURAL PANELS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
EBURY PARTNERS FINANCE LTD | Company Secretary | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
OMNIS EXTERIORS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
CEP BUILDING PRODUCTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
AUTOGRAPH HOMES LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-04-19 | |
CHARLES NOVACROFT DIRECT LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1998-07-21 | Active | |
CHANCERY INVESTMENT PARTNERS LIMITED | Company Secretary | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPECIALIST LOCUM NETWORK LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
OMNIS INDUSTRIES LTD | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SEEBECK 92 LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2015-05-19 | |
KIRKLEATHAM MEMORIAL LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
VISKU CONSULTING LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
SEEBECK 86 LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2015-06-02 | |
AFFARI SOLUTIONS LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
BARWOOD CAPITAL (CPF2012) LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BARWOOD GENERAL PARTNER 2012 LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
RIVERSIDE CAPITAL GENERAL PARTNER LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2016-12-20 | |
NORWICH (NSD) LIMITED | Company Secretary | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2016-02-10 | |
SBP DORMANT 5 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
SBP DORMANT 4 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
XERXES EQUITY LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2011-11-18 | Liquidation | |
SYSTEM BUILDING PRODUCTS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
SBP DORMANT 3 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off | |
LIPCO ENGINEERING (NORTHERN) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1943-07-24 | Liquidation | |
COGNITA UK BRAZIL HOLDINGS LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
BEACON BINGO ONLINE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
NOVUS LENDING LIMITED | Company Secretary | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
BARWOOD CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
SUTTON (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-20 | |
GUILDFORD (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-10 | |
HIGH WYCOMBE (NSD) LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-02-10 | |
VISKU SOLUTIONS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
HOTBED CAMBERLEY PI LIMITED | Company Secretary | 2011-06-08 | CURRENT | 2011-06-08 | Liquidation | |
WE ARE: DANCE LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-02-10 | |
ABG PROJECTS & SERVICES LIMITED | Company Secretary | 2011-04-15 | CURRENT | 2003-10-21 | Active | |
CST UK LIMITED | Company Secretary | 2011-03-29 | CURRENT | 2008-02-13 | Liquidation | |
FUTURE CONSIDERATIONS LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2002-10-01 | Active | |
FUTURE CONSIDERATIONS GROUP LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2008-02-18 | Active | |
CLASSIC LEISURE (NORTHERN) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1991-02-08 | Active | |
CASHINO GAMING (E&J) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1987-07-16 | Active | |
MERKUR SLOTS UK LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1972-01-14 | Active | |
B & S DEVELOPMENTS LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
MEDOS LEISURE GROUP LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-11-28 | Dissolved 2015-03-10 | |
LAKESIDE EIS 2 LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-04-01 | Dissolved 2016-02-10 | |
HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2016-09-20 | |
HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-09-20 | |
ABCT (REALISATIONS 2013) LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-02-19 | Dissolved 2015-02-12 | |
ATMOSPHERE BARS AND CLUBS LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2010-02-19 | Dissolved 2017-04-25 | |
LEPHIN WIND FARM LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
BURCOTE WIND 7 LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
RIVERSIDE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
HOTBED STRATFORD (GENERAL PARTNER) LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
UNITED LEISURE LIMITED | Company Secretary | 2010-10-08 | CURRENT | 1970-02-04 | Active | |
VIEWTONE TRADING GROUP LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
EMW LEGAL SERVICES LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2016-06-11 | |
RIVERSIDE CAPITAL GROUP LIMITED | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
COGNITA UK MEXICO HOLDINGS LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
ABCEC (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCES (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCK (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCL (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCWM (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-09-09 | |
BASINGSTOKE (NSD) LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2016-02-12 | |
RIVA GAMING GROUP LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1994-03-14 | Active | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1987-01-30 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Liquidation | |
WHEATLEY SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1997-07-25 | Active | |
FGK CLINICAL RESEARCH LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED | Company Secretary | 2009-11-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-12 | |
BD (SILVERSTONE) LTD | Company Secretary | 2007-09-19 | CURRENT | 2007-08-28 | Dissolved 2015-04-07 | |
ST CLEMENTS HOUSE (NOMINEE 1) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
ST CLEMENTS HOUSE (NOMINEE 2) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2014-11-14 | |
BARWOOD DEVELOPMENTS (EUROPE) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2015-08-21 | |
BARWOOD LAND (HAYES) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Dissolved 2016-04-26 | |
BARWOOD LAND LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2017-09-19 | |
BARWOOD LAND (CHELTENHAM) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
MARCELLO HOUSE (GP2) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
MARCELLO HOUSE (GP1) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
DAYLAY FOODS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1999-06-18 | Dissolved 2015-01-20 | |
GOLDENLAY LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
DELL FOODS (CHILLED PRODUCTS) LTD | Company Secretary | 2006-05-23 | CURRENT | 1996-09-17 | Dissolved 2014-11-18 | |
EGG FARMS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
MICHAEL J KENT MANAGEMENT LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1996-04-11 | Dissolved 2016-08-16 | |
DOMINION BIERRUM LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2003-05-20 | Active | |
VENTURA HOUSE (GP1) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
VENTURA HOUSE (GP2) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
EURO TOWERS LTD. | Company Secretary | 2005-08-05 | CURRENT | 1991-10-15 | Active | |
BARWOOD LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1995-11-08 | Active - Proposal to Strike off | |
COGNITA HOLDINGS LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
ST NICHOLAS PREPARATORY SCHOOL LIMITED | Company Secretary | 2005-02-07 | CURRENT | 1998-08-26 | Active | |
COGNITA LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
EMW NOMINEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
VIEWTONE TRUSTEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
SPLASH PLUS WORLDWIDE LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
BILBARY LIMITED | Director | 2012-05-08 | CURRENT | 2011-04-11 | Dissolved 2015-03-30 | |
HISTORY OF ADVERTISING TRUST(THE) | Director | 1996-11-12 | CURRENT | 1978-02-23 | Active | |
SPLASH WORLDWIDE CONTENT LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
SPLASH PLUS WORLDWIDE LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
AGILE SPLASH WORLDWIDE LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Dissolved 2017-10-10 | |
SPLASH WORLDWIDE CONTENT LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE HOLDINGS LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051320740006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
DIRECTOR APPOINTED MR NICHOLAS JAMES MORRIS | ||
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES | ||
Termination of appointment of Meryl Fitzpatrick on 2023-12-16 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
DIRECTOR APPOINTED MR NICHOLAS EMERY | ||
DIRECTOR APPOINTED MS DAWN DICKIE | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ANCIL PIERRE | ||
AUDITOR'S RESIGNATION | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRANCOIS WALTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILIP ANDREW PRICE | |
AP01 | DIRECTOR APPOINTED MR EMMANUEL FRANCOIS WALTER | |
AP03 | Appointment of Miss Meryl Fitzpatrick as company secretary on 2021-06-01 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
RES11 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER HENRY HINTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE | |
PSC07 | CESSATION OF PAUL WILLIAM STONEBRIDGE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Jellyfish Digital Group Limited as a person with significant control on 2020-11-09 | |
SH01 | 06/11/20 STATEMENT OF CAPITAL GBP 42036.16 | |
RP04SH01 | Second filing of capital allotment of shares GBP40,843.16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AA01 | Current accounting period extended from 30/06/20 TO 31/12/20 | |
SH01 | 01/06/20 STATEMENT OF CAPITAL GBP 42456.16 | |
SH01 | 01/06/20 STATEMENT OF CAPITAL GBP 41633.16 | |
AAMD | Amended group accounts made up to 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
SH01 | 05/02/20 STATEMENT OF CAPITAL GBP 40053.16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051320740006 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Mr Paul William Stonebridge on 2019-11-13 | |
TM02 | Termination of appointment of Emw Secretaries Limited on 2019-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/19 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
RP04SH01 | Second filing of capital allotment of shares GBP32,544.16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert James Forshaw on 2019-04-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
SH01 | 29/11/18 STATEMENT OF CAPITAL GBP 35874.16 | |
SH10 | Particulars of variation of rights attached to shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-15 GBP 31,804.16 | |
SH03 | Purchase of own shares | |
RES10 | Resolutions passed:
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STONEBRIDGE / 06/09/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PHILIP ANDREW PRICE / 06/09/2018 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES FORSHAW | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 35134.16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-23 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM STONEBRIDGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 35134.16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
CH01 | Director's details changed for Howard Philip Andrew Price on 2017-05-15 | |
SH06 | Cancellation of shares. Statement of capital on 2017-04-07 GBP 35,134.16 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051320740005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK CUTHBERTSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 37018.96 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 37018.96 | |
AR01 | 19/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HENRY HINTON / 27/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMENICK PROPATI / 27/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN TERRY / 27/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK CUTHBERTSON / 29/05/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 37018.96 | |
AR01 | 19/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HENRY HINTON / 18/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 18/05/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
RES15 | CHANGE OF NAME 08/12/2013 | |
CERTNM | COMPANY NAME CHANGED SPLASH (LONDON) LIMITED CERTIFICATE ISSUED ON 23/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH02 | CONSOLIDATION SUB-DIVISION 01/08/13 | |
RES01 | ADOPT ARTICLES 01/08/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 37018.96 | |
SH01 | 01/08/13 STATEMENT OF CAPITAL GBP 27030 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KILMARTIN | |
AP01 | DIRECTOR APPOINTED DOMENICK PROPATI | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 30 CITY ROAD LONDON EC1Y 2AB | |
AP04 | CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL STONEBRIDGE | |
AP01 | DIRECTOR APPOINTED HOWARD PHILIP ANDREW PRICE | |
AR01 | 19/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CASHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL STORER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 20000 | |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 19000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 25/01/13 STATEMENT OF CAPITAL GBP 18000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK CUTHBERTSON | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER STEPHEN KILMARTIN | |
AP01 | DIRECTOR APPOINTED SIMON JOHN CASHMAN | |
AR01 | 19/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 07/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 07/12/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 11/01/2011 | |
RES13 | THAT PERCENTAGE HOLDINGS BE REDUCED FROM 80% TO 75% 11/01/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STORER / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STORER / 29/03/2009 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
LEGAL CHARGE BY WAY OF RENT DEPOSIT DEED | Outstanding | RIVERCREST MANAGMENT LIMITED | |
DEBENTURE | Satisfied | COUTTS & COMPANY | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | RIVERCREST MANAGEMENT LIMITED |
|
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 SPLASH WORLDWIDE LIMITED
SPLASH WORLDWIDE LIMITED owns 2 domain names.
oasis-barratt.co.uk oasis-splash.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as SPLASH WORLDWIDE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 84 | |||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) |
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. |