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

GIVE AS YOU LIVE LIMITED

13 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP,
Company Registration Number
05181419
Private Limited Company
Active

Company Overview

About Give As You Live Ltd
GIVE AS YOU LIVE LIMITED was founded on 2004-07-16 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Give As You Live Limited is a Private Limited Company registered in ENGLAND 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
GIVE AS YOU LIVE LIMITED
 
Legal Registered Office
13 THE COURTYARD
TIMOTHYS BRIDGE ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9NP
Other companies in WR11
 
Previous Names
EVERYCLICK LTD04/09/2018
EVERY CLICK LIMITED23/02/2005
VELOCITY 294 LIMITED23/09/2004
Filing Information
Company Number 05181419
Company ID Number 05181419
Date formed 2004-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849819956  
Last Datalog update: 2023-09-05 15:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIVE AS YOU LIVE 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.
Companies with same name GIVE AS YOU LIVE LIMITED
The following companies were found which have the same name as GIVE AS YOU LIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIVE AS YOU LIVE INC Delaware Unknown

Company Officers of GIVE AS YOU LIVE LIMITED

Current Directors
Officer Role Date Appointed
GREGORY JAMES HALLETT
Company Secretary 2010-06-01
WILLIAM JULIAN BALLIEU
Director 2009-07-16
JULIA MARGARET COOPER
Director 2004-09-21
GARETH EVANS
Director 2016-11-09
GREGORY JAMES HALLETT
Director 2010-06-01
MARK LYNDON MATHIAS
Director 2012-05-15
ANNABELLE LUCY RISDON
Director 2017-11-21
GEOFFREY WILLIAM SQUIRE
Director 2010-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL BROWN
Director 2010-06-01 2018-06-24
AEGF SERVICES LTD
Director 2005-04-05 2015-12-31
STEPHEN GARNETT
Director 2011-10-11 2015-05-08
POLLY GOWERS
Director 2004-09-21 2014-05-13
JULIA MARGARET FELTON
Company Secretary 2005-02-28 2010-05-31
ALEXANDER HUGH LODER
Director 2007-05-02 2010-05-31
MARK JAMES NALL
Director 2007-11-01 2009-09-17
PAUL MARTIN HITCHCOCK
Director 2006-09-01 2008-04-02
NEIL COLIN MICHAEL BACON
Director 2007-11-01 2008-03-10
MICHAEL RICHARD HOWES
Director 2004-10-06 2007-10-31
JAMES ANDREW CARNEGIE BROWN
Director 2007-01-30 2007-10-18
CHARLES LOCKE LOVIBOND
Director 2004-09-21 2005-03-14
NCTS LIMITED
Company Secretary 2004-11-30 2005-02-28
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-16 2004-11-30
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 2004-07-16 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY JAMES HALLETT LUMEJET PRINT TECHNOLOGIES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Liquidation
GREGORY JAMES HALLETT LUMEJET TECHNOLOGIES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
GREGORY JAMES HALLETT PROJECT 12 REHAB LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2017-05-16
GREGORY JAMES HALLETT LUMEJET FINANCE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
GREGORY JAMES HALLETT THE ONLINE FOUNDATION Director 2012-08-01 CURRENT 2009-05-20 Active - Proposal to Strike off
GREGORY JAMES HALLETT GIVEBACK SOLUTIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
GREGORY JAMES HALLETT INTEGRUS BUSINESS MANAGEMENT LIMITED Director 2006-07-13 CURRENT 2006-04-25 Active - Proposal to Strike off
GEOFFREY WILLIAM SQUIRE KOGNITIO HOLDINGS LIMITED Director 2005-08-11 CURRENT 2002-09-26 Liquidation
GEOFFREY WILLIAM SQUIRE KOGNITIO LIMITED Director 1996-08-20 CURRENT 1987-05-05 Liquidation

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
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Crab Apple Way Crab Apple Way Vale Park Evesham WR11 1GP England
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS
2021-04-09TM02Termination of appointment of David John Yearsley on 2021-02-24
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN YEARSLEY
2021-01-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MISS LAURA AMY GORIN
2020-04-03AP01DIRECTOR APPOINTED MR DAVID JOHN YEARSLEY
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JAMES HALLETT
2020-04-03TM02Termination of appointment of Gregory James Hallett on 2020-04-02
2020-04-03AP03Appointment of Mr David John Yearsley as company secretary on 2020-04-03
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13RES13CHANGE OF NAME 10/07/2018
2018-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-09-04RES15CHANGE OF COMPANY NAME 04/09/18
2018-09-04CERTNMCOMPANY NAME CHANGED EVERYCLICK LTD CERTIFICATE ISSUED ON 04/09/18
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL BROWN
2018-01-26AP01DIRECTOR APPOINTED MISS ANNABELLE LUCY RISDON
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-14AP01DIRECTOR APPOINTED MR GARETH EVANS
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 8924.84
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR AEGF SERVICES LTD
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 8924.84
2015-09-23AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNETT
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 8924.84
2015-01-15SH0111/11/14 STATEMENT OF CAPITAL GBP 8924.84
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 8490.47
2014-09-01AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23SH0110/07/14 STATEMENT OF CAPITAL GBP 8490.47
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR POLLY GOWERS
2014-05-12SH0125/03/14 STATEMENT OF CAPITAL GBP 8350.47
2014-05-12SH0128/04/14 STATEMENT OF CAPITAL GBP 8350.47
2014-02-24SH0117/01/14 STATEMENT OF CAPITAL GBP 7912.61
2013-09-16SH0122/04/13 STATEMENT OF CAPITAL GBP 7613.29
2013-09-16SH0122/04/13 STATEMENT OF CAPITAL GBP 6906.92
2013-09-02AR0106/08/13 BULK LIST
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY GOWERS / 01/07/2013
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17SH0118/12/12 STATEMENT OF CAPITAL GBP 6924.84
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0106/08/12 FULL LIST
2012-07-18SH0105/07/12 STATEMENT OF CAPITAL GBP 6553.19
2012-07-18SH0104/07/12 STATEMENT OF CAPITAL GBP 5924.84
2012-07-03SH0115/05/12 STATEMENT OF CAPITAL GBP 5834.32
2012-05-21SH0127/04/12 STATEMENT OF CAPITAL GBP 5750.81
2012-05-18AP01DIRECTOR APPOINTED MR MARK LYNDON MATHIAS
2012-02-21SH0115/02/12 STATEMENT OF CAPITAL GBP 5416.59
2011-12-12RES01ADOPT ARTICLES 22/11/2011
2011-12-12RES13DIRECTORS REAPPOINTED/AUDITORS REAPPOINTED 22/11/2011
2011-10-24AP01DIRECTOR APPOINTED DR STEPHEN GARNETT
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0116/07/11 BULK LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET FELTON / 04/09/2010
2011-08-22ANNOTATIONReplacement
2011-08-11SH0126/07/11 STATEMENT OF CAPITAL GBP 4648.63
2011-03-23SH0116/03/11 STATEMENT OF CAPITAL GBP 3288.13
2011-01-20SH0127/10/10 STATEMENT OF CAPITAL GBP 4011.26
2010-11-26AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM SQUIRE
2010-08-27AR0116/07/10 FULL LIST
2010-06-29SH0127/05/10 STATEMENT OF CAPITAL GBP 3274.55
2010-06-24SH0110/06/10 STATEMENT OF CAPITAL GBP 3268.55
2010-06-18AP01DIRECTOR APPOINTED MR ROBERT NEIL BROWN
2010-06-18AP01DIRECTOR APPOINTED MR GREGORY JAMES HALLETT
2010-06-18AP03SECRETARY APPOINTED GREGORY JAMES HALLETT
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY JULIA FELTON
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LODER
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM BRITANNIA COURT MOOR STREET WORCESTER WORCESTERSHIRE WR1 3DB
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13SH0116/04/10 STATEMENT OF CAPITAL GBP 3171.33
2010-05-04SH0116/04/10 STATEMENT OF CAPITAL GBP 3169.83
2010-04-23RES03EXEMPTION FROM APPOINTING AUDITORS
2010-04-23RES12VARYING SHARE RIGHTS AND NAMES
2010-02-10SH0113/10/09 STATEMENT OF CAPITAL GBP 2674.37
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES NALL / 12/09/2009
2009-11-14AR0116/07/09 FULL LIST
2009-11-02SH0109/10/09 STATEMENT OF CAPITAL GBP 2641.03
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR MARK NALL
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / POLLY GOWERS / 01/12/2008
2009-09-23RES13APPOINTMENT OF AUDITORS AND DIRECTOR 22/09/2009
2009-09-23RES01ADOPT ARTICLES 22/09/2009
2009-07-23288aDIRECTOR APPOINTED WILLIAM JULIAN BALLIEU
2009-07-1688(2)AD 07/07/09 GBP SI 19444@0.01=194.44 GBP IC 2418.34/2612.78
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2009-01-19MEM/ARTSARTICLES OF ASSOCIATION
2009-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-14RES13RE-DESIGNATAION OF SHARES 05/01/2009
2008-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-02363sRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-11RES13MISCELLANEOUS BUSINESS DECISIONS 31/07/2008
2008-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL HITCHCOCK
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL BACON
2008-04-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-26RES13ADOPT ACCTS & REAPPOINT 06/06/07
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: BRITANNIA COURT, 19 BRITANNIA ROAD, WORCESTER WR1 3DF
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-23363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GIVE AS YOU LIVE LIMITED 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 GIVE AS YOU LIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GIVE AS YOU LIVE LIMITED

Intangible Assets
Patents
We have not found any records of GIVE AS YOU LIVE LIMITED registering or being granted any patents
Domain Names

GIVE AS YOU LIVE LIMITED owns 15 domain names.

carbonbuddy.co.uk   givingbuddy.co.uk   everyclick.co.uk   everclick.co.uk   inspiringfundraisers.co.uk   mouseapp.co.uk   thegivingbusiness.co.uk   santaswing.co.uk   santaswings.co.uk   giveasyouliveblog.co.uk   shoppingisgood.co.uk   everyclickadmin.co.uk   cinsideratechristmas.co.uk   britainsmostinspiringfundraiser.co.uk   searchwithmeaning.co.uk  

Trademarks

Trademark applications by GIVE AS YOU LIVE LIMITED

GIVE AS YOU LIVE LIMITED is the Owner at publication for the trademark EVERY CLICK ™ (78693613) through the USPTO on the 2005-08-16
Color is not claimed as a feature of the mark.
GIVE AS YOU LIVE LIMITED is the Original registrant for the trademark EVERY CLICK ™ (78693613) through the USPTO on the 2005-08-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for GIVE AS YOU LIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GIVE AS YOU LIVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GIVE AS YOU LIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIVE AS YOU LIVE 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 GIVE AS YOU LIVE 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.