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

CRITICAL SOFTWARE TECHNOLOGIES LIMITED

TAGUS HOUSE, 9 OCEAN WAY, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ,
Company Registration Number
05256049
Private Limited Company
Active

Company Overview

About Critical Software Technologies Ltd
CRITICAL SOFTWARE TECHNOLOGIES LIMITED was founded on 2004-10-12 and has its registered office in Southampton. The organisation's status is listed as "Active". Critical Software Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRITICAL SOFTWARE TECHNOLOGIES LIMITED
 
Legal Registered Office
TAGUS HOUSE
9 OCEAN WAY
SOUTHAMPTON
HAMPSHIRE
SO14 3TJ
Other companies in SO16
 
Filing Information
Company Number 05256049
Company ID Number 05256049
Date formed 2004-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB846650310  
Last Datalog update: 2024-03-07 00:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRITICAL SOFTWARE TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOLDING WEST AND CO LIMITED   HJS ACCOUNTANTS LTD   SPD ACCOUNTANTS LIMITED   TREASURY ACCOUNTING 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 CRITICAL SOFTWARE TECHNOLOGIES LIMITED
The following companies were found which have the same name as CRITICAL SOFTWARE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRITICAL SOFTWARE TECHNOLOGIES (EBT) LIMITED 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP Dissolved Company formed on the 2011-08-18
Critical Software Technologies, Inc. Delaware Unknown

Company Officers of CRITICAL SOFTWARE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
HJS COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2014-12-01
BRIAN EDWARD LUFF
Director 2004-10-12
MANUEL GONCALO L DE ALMEIDA QUADROS
Director 2010-01-01
JOAO FERNANDO VIEGAS CARREIRA
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWARD LUFF
Company Secretary 2010-02-01 2014-11-30
RUI MANUEL MARQUES CORDEIRO
Director 2010-06-01 2014-09-05
MARCO AURELIO RIBEIRO COSTA
Director 2011-12-13 2014-09-05
SIMON ROBERT KAMPA
Director 2010-03-01 2014-09-05
DAVID PETER JERRAM
Company Secretary 2007-12-01 2010-01-31
NUNO LUIS ALMEIDA
Director 2007-04-01 2009-12-31
DIAMANTINO JOSE GONCALVES COSTA
Director 2006-11-29 2009-12-31
VIVIENNE MARY LUFF
Company Secretary 2004-10-12 2007-12-01
JOAO FERNANDO VIEGAS CARREIRA
Director 2004-10-12 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HJS COMPANY SECRETARIAL SERVICES LTD SQUARE PIE LIMITED Company Secretary 2018-01-24 CURRENT 1998-07-29 In Administration/Administrative Receiver
HJS COMPANY SECRETARIAL SERVICES LTD OPULENCE FINANCIAL SOURCING LTD Company Secretary 2015-10-01 CURRENT 2014-07-07 Active
HJS COMPANY SECRETARIAL SERVICES LTD MILLER'S COLLECTION LIMITED Company Secretary 2015-05-08 CURRENT 2005-05-24 Active - Proposal to Strike off
HJS COMPANY SECRETARIAL SERVICES LTD BRITISH SCHOOLS IN THE MIDDLE EAST Company Secretary 2014-06-08 CURRENT 2012-06-08 Active
HJS COMPANY SECRETARIAL SERVICES LTD DURATRUST LTD Company Secretary 2010-04-14 CURRENT 2002-05-08 Dissolved 2017-06-22
HJS COMPANY SECRETARIAL SERVICES LTD INTERNATIONAL PATHFINDER SOLUTIONS LIMITED Company Secretary 2009-08-12 CURRENT 2009-08-12 Dissolved 2017-05-02
BRIAN EDWARD LUFF ONCARING UK LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-05-12
BRIAN EDWARD LUFF CRITICAL SOFTWARE TECHNOLOGIES (EBT) LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2013-12-03
BRIAN EDWARD LUFF CHILWORTH CONSULTING LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off

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
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
2022-12-15Director's details changed for Mr Joao Fernando Viegas Carreira on 2022-11-01
2022-12-15CH01Director's details changed for Mr Joao Fernando Viegas Carreira on 2022-11-01
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CH01Director's details changed for Mr Joao Fernando Viegas Carreira on 2021-04-28
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-06-19RP04CS01Second filing of Confirmation Statement dated 01/03/2020
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/06/2020.
2020-02-17SH06Cancellation of shares. Statement of capital on 2019-09-19 GBP 1,061.1000
2020-02-17SH03Purchase of own shares
2020-02-14RES13Resolutions passed:
  • Purchase contract of shares 19/09/2019
2019-10-03SH06Cancellation of shares. Statement of capital on 2018-08-29 GBP 1,067.76
2019-10-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6.66 on 2018-08-29
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD LUFF
2019-04-11SH06Cancellation of shares. Statement of capital on 2018-08-29 GBP 1,067.7600
2019-04-11SH06Cancellation of shares. Statement of capital on 2018-08-29 GBP 1,067.7600
2019-04-11SH03Purchase of own shares
2019-04-11SH03Purchase of own shares
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-15TM02Termination of appointment of Hjs Company Secretarial Services Ltd on 2018-12-30
2019-02-15TM02Termination of appointment of Hjs Company Secretarial Services Ltd on 2018-12-30
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-07-05RES09Resolution of authority to purchase a number of shares
2018-07-05SH06Cancellation of shares. Statement of capital on 2015-05-31 GBP 649,546.6200
2018-07-05SH0115/03/18 STATEMENT OF CAPITAL GBP 1074.4200
2018-07-05SH03Purchase of own shares
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 1084.41
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 649584.41
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-06-07SH06Cancellation of shares. Statement of capital on 2016-03-03 GBP 649,584.41
2016-06-07SH03Purchase of own shares
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 649584.41
2016-05-24AR0104/03/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Dr Manuel Goncalo L De Almeida Quadros on 2016-03-01
2016-05-23CH01Director's details changed for Mr Joao Fernando Viegas Carreira on 2016-03-01
2016-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-18SH0630/12/14 STATEMENT OF CAPITAL GBP 649553.28
2015-05-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-18SH0601/12/14 STATEMENT OF CAPITAL GBP 649552.17
2015-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-18SH0130/12/14 STATEMENT OF CAPITAL GBP 649553.28
2015-05-18SH0127/02/15 STATEMENT OF CAPITAL GBP 649602.1700
2015-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 649603.28
2015-05-01AR0104/03/15 FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 4 BENHAM ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7QJ
2015-02-25AP04CORPORATE SECRETARY APPOINTED HJS COMPANY SECRETARIAL SERVICES LTD
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY BRIAN LUFF
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 469558.83
2014-11-12SH0610/09/14 STATEMENT OF CAPITAL GBP 469558.83
2014-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-23AP01DIRECTOR APPOINTED MR JOAO FERNANDO VIEGAS CARREIRA
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RUI CORDEIRO
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KAMPA
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCO COSTA
2014-05-21AR0104/03/14 FULL LIST
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 649548.84
2014-05-06SH0606/05/14 STATEMENT OF CAPITAL GBP 649548.84
2014-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-06SH0131/12/13 STATEMENT OF CAPITAL GBP 649559.94
2014-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-22AUDAUDITOR'S RESIGNATION
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 4 BENHAM ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7QJ UNITED KINGDOM
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-02AR0104/03/13 FULL LIST
2013-04-02SH0113/12/12 STATEMENT OF CAPITAL GBP 649554.39
2012-04-17AR0104/03/12 FULL LIST
2012-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-25SH0128/12/11 STATEMENT OF CAPITAL GBP 283554.39
2012-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-06RES01ALTER ARTICLES 19/12/2011
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-26AP01DIRECTOR APPOINTED MR MARCO AURELIO RIBEIRO COSTA
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-28AR0104/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL GONCALO L DE ALMEIDA QUADROS / 28/03/2011
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED MR RUI MANUEL MARQUES CORDEIRO
2010-05-18SH0107/05/10 STATEMENT OF CAPITAL GBP 283524.42
2010-04-06AR0104/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LUFF / 04/03/2010
2010-04-06AP01DIRECTOR APPOINTED DR SIMON ROBERT KAMPA
2010-04-06SH0121/12/09 STATEMENT OF CAPITAL GBP 282500
2010-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES 21/12/2009
2010-03-24RES04NC INC ALREADY ADJUSTED 21/12/2009
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DG
2010-02-10AP03SECRETARY APPOINTED BRIAN EDWARD LUFF
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID JERRAM
2010-02-10AP01DIRECTOR APPOINTED MANUEL GONCALO L DE ALMEIDA QUADROS
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DIAMANTINO COSTA
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NUNO ALMEIDA
2009-06-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06122S-DIV
2009-04-06123NC INC ALREADY ADJUSTED 24/03/09
2009-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06RES01ALTER ARTICLES 10/03/2009
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-05288aSECRETARY APPOINTED MR DAVID PETER JERRAM
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY VIVIENNE LUFF
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23123NC INC ALREADY ADJUSTED 16/11/06
2007-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU
2006-11-03363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-01-05225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2018-12-31
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 CRITICAL SOFTWARE TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of CRITICAL SOFTWARE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRITICAL SOFTWARE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CRITICAL SOFTWARE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRITICAL SOFTWARE TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-01-18 GBP £31,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRITICAL SOFTWARE TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRITICAL SOFTWARE TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CRITICAL SOFTWARE TECHNOLOGIES LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 457,184

CategoryAward Date Award/Grant
SHAWN (Secure High availability Avionics Wireless Networks) : Collaborative Research and Development 2014-01-01 £ 68,452
IVHM-ARRIVE: Open Collaborative Solution for Helicopter Health & Prognostics : Collaborative Research and Development 2014-01-01 £ 302,525
Interoperability of energy harvesting, storage and use : Feasibility Study 2013-08-01 £ 3,852
ARTEMIS - EMMON : European 2009-03-01 £ 82,355

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
CRITICAL SOFTWARE TECHNOLOGIES LIMITED has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 395,982

CategoryAward Date Award/Grant
New paradigms for embedded systems, monitoring and control towards complex systems engineering : 2011-01-01 € 340,395
Networked Embedded and Control Systems : 2008-01-01 € 55,587

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.