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

USTWO LIMITED

154-158 HIGH STREET, SHOREDITCH, LONDON, E1 6HU,
Company Registration Number
05286528
Private Limited Company
Active

Company Overview

About Ustwo Ltd
USTWO LIMITED was founded on 2004-11-15 and has its registered office in London. The organisation's status is listed as "Active". Ustwo Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
USTWO LIMITED
 
Legal Registered Office
154-158 HIGH STREET
SHOREDITCH
LONDON
E1 6HU
Other companies in KT7
 
Previous Names
USTWO FAMPANY LIMITED19/05/2021
US TWO STUDIO LIMITED16/12/2015
METWO STUDIO LIMITED01/12/2004
Filing Information
Company Number 05286528
Company ID Number 05286528
Date formed 2004-11-15
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 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 05:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USTWO 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 USTWO LIMITED
The following companies were found which have the same name as USTWO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
USTWO ADVENTURE LIMITED 154-158 HIGH STREET SHOREDITCH LONDON E1 6HU Active Company formed on the 2015-10-06
USTWO ADVENTURES HOLDING LIMITED 154-158 HIGH STREET SHOREDITCH LONDON E1 6HU Active Company formed on the 2021-04-19
USTWO GAMES LTD UNIT C1 OFFLEY WORKS 1 PICKLE MEWS LONDON SW9 0FJ Active Company formed on the 2015-10-06
USTWO GAMES HOLDING LIMITED UNIT C1 OFFLEY WORKS 1 PICKLE MEWS LONDON SW9 0FJ Active Company formed on the 2021-04-19
USTWO HOLDINGS INC British Columbia Active Company formed on the 2022-07-06
USTWO INCORPORATED New Jersey Unknown
USTWO INNS LTD 99 PARKWAY AVENUE THE QUADRANT THE QUADRANT SHEFFIELD S9 4WG Dissolved Company formed on the 2013-07-16
USTWO LONDON LTD 154-158 HIGH STREET SHOREDITCH LONDON E1 6HU Active Company formed on the 2015-10-07
USTWO PTY LTD Active Company formed on the 2013-04-12
USTWO STUDIO INC. 20 JAY STREET SUITE 530 BROOKLYN NY 11201 Active Company formed on the 2011-03-29
USTWO STUDIO PTY LTD NSW 2000 Active Company formed on the 2014-09-16
USTWO STUDIOS LIMITED 154-158 HIGH STREET SHOREDITCH LONDON E1 6HU Active Company formed on the 2017-12-06
USTWO STUDIO INCORPORATED California Unknown
USTWO STUDIO HOLDING LIMITED 154-158 HIGH STREET SHOREDITCH LONDON E1 6HU Active Company formed on the 2021-07-21
USTWO, LLC 101 SE 2ND PLACE, #202 GAINESVILLE FL 32601 Active Company formed on the 2007-01-05

Company Officers of USTWO LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID MILLER
Company Secretary 2004-11-15
GIOVANNI DANIELE DONALDSON
Director 2017-02-01
CATHERINE JANE KEERS
Director 2016-11-16
MATTHEW DAVID MILLER
Director 2004-11-15
GIANPIERO PULEO
Director 2015-11-25
JOHN ANDREW SINCLAIR
Director 2004-11-15
MARCUS WOXNERYD
Director 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN CLEMENS EHRHARDT
Director 2011-06-14 2017-01-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-11-15 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVANNI DANIELE DONALDSON 10 MOUNTGROVE ROAD LIMITED Director 2014-03-01 CURRENT 2013-04-23 Active
MATTHEW DAVID MILLER USTWO GAMES LTD Director 2015-10-06 CURRENT 2015-10-06 Active
MATTHEW DAVID MILLER USTWO ADVENTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
MATTHEW DAVID MILLER DICE ENTERPRISES LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-01-19

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE KEERS
2024-03-29DIRECTOR APPOINTED MRS NICKI CATHERINE SPRINZ
2024-03-29APPOINTMENT TERMINATED, DIRECTOR CARSTEN WIERWILLE
2024-03-23Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-20Director's details changed for Ms Abigail Wiswall Bigelow on 2022-04-04
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08AP01DIRECTOR APPOINTED MS ABIGAIL WISWALL BIGELOW
2022-04-08TM02Termination of appointment of Matthew David Miller on 2022-04-04
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID MILLER
2022-02-11Change of details for Newco4 2 Limited as a person with significant control on 2022-01-24
2022-02-11PSC05Change of details for Newco4 2 Limited as a person with significant control on 2022-01-24
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ United Kingdom
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ United Kingdom
2022-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-21CESSATION OF MATTHEW DAVID MILLER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CESSATION OF LISA KATE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CESSATION OF JOHN ANDREW SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21Notification of Newco4 2 Limited as a person with significant control on 2021-11-19
2021-12-21PSC07CESSATION OF JOHN ANDREW SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21PSC02Notification of Newco4 2 Limited as a person with significant control on 2021-11-19
2021-12-15APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DANIELE DONALDSON
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DANIELE DONALDSON
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01RES01ADOPT ARTICLES 01/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-21CH01Director's details changed for Mr Giovanni Daniele Donaldson on 2021-09-10
2021-10-20PSC04Change of details for Lisa Kate Miller as a person with significant control on 2021-09-10
2021-10-20CH01Director's details changed for Mr John Andrew Sinclair on 2021-09-10
2021-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW DAVID MILLER on 2021-09-10
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM G.01 Tea Building, 56 Shoreditch High Street London E1 6JJ
2021-05-19RES15CHANGE OF COMPANY NAME 19/05/21
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052865280003
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-09RES09Resolution of authority to purchase a number of shares
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-07SH06Cancellation of shares. Statement of capital on 2020-09-28 GBP 208.89
2020-11-07SH03Purchase of own shares
2020-10-09RP04CS01
2020-09-30SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 212.26
2019-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LATARCHE
2019-11-16CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/10/2020
2019-11-07RES09Resolution of authority to purchase a number of shares
2019-11-07SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 6.07
2019-11-07SH03Purchase of own shares
2019-10-17RP04AP01Second filing of director appointment of Catherine Jane Keers
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-10-09CC04Statement of company's objects
2019-09-11CH01Director's details changed for Mr John Andrew Sinclair on 2017-09-01
2019-07-30AP01DIRECTOR APPOINTED SIMON JOHN LATARCHE
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WOXNERYD
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GIANPIERO PULEO
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 218.33
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-27PSC04Change of details for Mr John Andrew Sinclair as a person with significant control on 2017-11-15
2017-11-27CH01Director's details changed for Mr John Andrew Sinclair on 2017-11-15
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052865280003
2017-02-20AP01DIRECTOR APPOINTED MRS CATHERINE JANE KEERS
2017-02-20AP01DIRECTOR APPOINTED MR GIOVANNI DANIELE DONALDSON
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 218.33
2017-02-15SH06Cancellation of shares. Statement of capital on 2017-01-03 GBP 218.33
2017-02-15SH03Purchase of own shares
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CLEMENS EHRHARDT
2016-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-01-28ANNOTATIONClarification
2016-01-28SH10Particulars of variation of rights attached to shares
2016-01-18CH01Director's details changed for Mr Marcus Woxneryd on 2016-01-14
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SINCLAIR / 14/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATT MILLER / 14/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CLEMENS EHRHARDT / 14/01/2016
2016-01-14AP01DIRECTOR APPOINTED GIANPIERO PULEO
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-12-16RES15CHANGE OF NAME 25/11/2015
2015-12-16CERTNMCompany name changed us two studio LIMITED\certificate issued on 16/12/15
2015-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-14RES12VARYING SHARE RIGHTS AND NAMES
2015-12-14RES01ADOPT ARTICLES 25/11/2015
2015-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 242.59
2015-11-17AR0115/11/15 FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATT MILLER / 16/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CLEMENS EHRHARDT / 15/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SINCLAIR / 15/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WOXNERYD / 15/11/2015
2015-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MATT MILLER / 15/11/2015
2015-07-31AUDAUDITOR'S RESIGNATION
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM, 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WOXNERYD / 04/03/2015
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 242.59
2015-01-13AR0115/11/14 FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 242.59
2013-12-02AR0115/11/13 FULL LIST
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-15SH0131/12/12 STATEMENT OF CAPITAL GBP 242.59
2013-01-08SH0101/12/12 STATEMENT OF CAPITAL GBP 212.26
2012-12-06AR0115/11/12 FULL LIST
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07RES01ADOPT ARTICLES 19/07/2012
2012-08-07RES13SUB DIV 19/07/2012
2012-08-07SH02SUB-DIVISION 19/07/12
2012-08-07SH0119/07/12 STATEMENT OF CAPITAL GBP 208.89
2012-01-24SH20STATEMENT BY DIRECTORS
2012-01-24SH1924/01/12 STATEMENT OF CAPITAL GBP 208
2012-01-24CAP-SSSOLVENCY STATEMENT DATED 21/12/11
2012-01-24RES06REDUCE ISSUED CAPITAL 30/12/2011
2011-12-15AR0115/11/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AP01DIRECTOR APPOINTED MR MARCUS WOXNERYD
2011-07-12AP01DIRECTOR APPOINTED MR JULIAN CLEMENS EHRHARDT
2011-02-24SH0111/11/10 STATEMENT OF CAPITAL GBP 308
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-10AR0115/11/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-24RES01ADOPT ARTICLES 16/01/2008
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 57 VALE ROAD LONDON N4 1PP
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, 57 VALE ROAD, LONDON, N4 1PP
2009-12-17AR0115/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINCLAIR / 01/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATT MILLER / 01/11/2009
2009-10-26AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-07-09AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SINCLAIR / 30/09/2008
2008-12-0488(2)AD 16/01/08 GBP SI 200@1=200 GBP IC 100/300
2008-09-23AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-11363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-13363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-12-01CERTNMCOMPANY NAME CHANGED METWO STUDIO LIMITED CERTIFICATE ISSUED ON 01/12/04
2004-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-15288bSECRETARY RESIGNED
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 USTWO 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 USTWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURED RENT DEPOSIT DEED 2011-01-13 Satisfied DERWENT VALLEY LONDON LIMITED
RENT DEPOSIT DEED 2011-01-12 Satisfied DERWENT VALLEY LONDON LIMITED
Intangible Assets
Patents
We have not found any records of USTWO LIMITED registering or being granted any patents
Domain Names

USTWO LIMITED owns 5 domain names.

terrytouch.co.uk   ustwo.co.uk   ustoo.co.uk   positionapp.co.uk   stusinclair.co.uk  

Trademarks

Trademark applications by USTWO LIMITED

USTWO LIMITED is the Original Applicant for the trademark USTWO ™ (79256361) through the USPTO on the 2018-11-16
Downloadable electronic publications in the nature of books, magazines, manuals and reports in the fields of business and computer games; downloadable computer games programs; Downloadable video games programs; electronic games pre-recorded on CDs, DVDs, disks and other data carriers; digital games provided by means of local computer networks, global computer networks, the Internet, cable and wire communications services, wireless telecommunications services and broadband services in the nature of Downloadable electronic game programs; blank magnetic data carriers, blank recording discs; pre-recorded tapes and discs featuring computer games; removable memory devices in the nature of computer memory cards and chips; computer games applications and computer games extension packs in the nature of Downloadable computer game programs; downloadable software in the nature of Downloadable interactive game software; interactive multimedia computer games in the nature of Recorded computer game programs; Downloadable electronic game software for use on consoles, mobile phones, tablets and other electronic devices; mobile applications in the nature of Downloadable mobile applications for playing computer games; Electronic recorded data, namely, downloadable electronic data files featuring software game data; Downloadable musical sound recordings; game soundtracks in the nature of musical sound recordings
USTWO LIMITED is the Owner at publication for the trademark USTWO ™ (85592890) through the USPTO on the 2012-04-09
Computer software for wireless content delivery for the telecommunications, healthcare, financial, media, retail and energy sectors; Computer software applications for mobile wireless devices, cellular and mobile phones, handheld computers, and desktop computers, namely, for connecting systems, users, devices, appliances and applications for entertainment, social networking, informational, general interest, geographic locator, interactive communication, and location specific advertising purposes; Computer hardware; computer software and firmware for connecting and networking and managing connections between computers and computer users for the telecommunications, healthcare, financial, media, retail and energy sectors; Computer software, namely, software development tools for the creation of applications and client user interfaces
USTWO LIMITED is the for the trademark USTWO ™ (85592897) through the USPTO on the 2012-04-09
Computer software and hardware design for others; Consultancy in the field of software design; Research, development, design and upgrading of computer software; Research and development of new products for others; Design and testing of new products for others; Design, development, and consulting services related thereto in the fields of digital media and graphic designs; Engineering and consulting services in the field of computer software; Engineering and consulting in the field of providing online, non-downloadable software and applications; Programming of multimedia applications; Computer services, namely, creating an on-line community for registered users to form virtual communities and engage in social networking
Income
Government Income
We have not found government income sources for USTWO 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 USTWO 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 USTWO 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
USTWO LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 142,550

CategoryAward Date Award/Grant
Stress Free-The easy way to use personal journey planner : Collaborative Research and Development 2009-10-01 £ 142,550

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
The European Union has not awarded USTWO 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.