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

XMOS LIMITED

5TH FLOOR, PROGRAMME, 1 ALL SAINTS' ST, BRISTOL, BS1 2LZ,
Company Registration Number
05494985
Private Limited Company
Active

Company Overview

About Xmos Ltd
XMOS LIMITED was founded on 2005-06-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Xmos Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
XMOS LIMITED
 
Legal Registered Office
5TH FLOOR, PROGRAMME
1 ALL SAINTS' ST
BRISTOL
BS1 2LZ
Other companies in EC2V
 
Filing Information
Company Number 05494985
Company ID Number 05494985
Date formed 2005-06-29
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 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB869266765  
Last Datalog update: 2024-04-06 23:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XMOS 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 XMOS LIMITED
The following companies were found which have the same name as XMOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XMOS ASIA LIMITED Active Company formed on the 2011-09-23
Xmos Inc. Delaware Unknown
XMOS INCORPORATED California Unknown
XMOS PCB SUPPORT INC. 14304 FAIRVIEW LANE WOODBRIDGE VA 22193 ACTIVE Company formed on the 2017-12-05
XMOS SEMICONDUCTOR INDIA PRIVATE LIMITED Apex Towers No.54 (old No. 42) Second main Road Raja Annamalaipuram Chennai Tamil Nadu 600028 ACTIVE Company formed on the 2011-03-10
XMOSA LTD 15 THOMSON GROVE HALESOWEN WEST MIDLANDS B62 9JR Active Company formed on the 2023-05-05
XMOSAIC INCORPORATED 2825 ISLINGTON AVENUE APT #917 TORONTO Ontario M9L 2K1 Dissolved Company formed on the 2004-10-11
XMOSE E-COM INC. 602 - 234 Albion Road Toronto Ontario M9W 6A5 Active Company formed on the 2021-05-10
XMOSSART LLC 2258 FOLIAGE OAK TER. OVIEDO FL 32766 Active Company formed on the 2020-07-09

Company Officers of XMOS LIMITED

Current Directors
Officer Role Date Appointed
OHS SECRETARIES LIMITED
Company Secretary 2009-02-19
CHARLES COTTON
Director 2010-03-03
ALAN GEORGE DUNCAN
Director 2007-02-28
WILLIAM B ELMORE
Director 2007-08-21
HERMANN MARIA HAUSER
Director 2007-08-21
HONGQUAN JIANG
Director 2014-06-26
MARK DAVID LIPPETT
Director 2016-06-07
HITESH KUMAR MEHTA
Director 2005-07-06
JOCHEN DIETER MEISSNER
Director 2017-04-20
ANDREAS JOHANNES URSCHITZ
Director 2017-09-08
YARON VALLER
Director 2017-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER ANTHONY FLETCHER
Director 2016-07-11 2017-10-17
NIGEL JURGEN TOON
Director 2012-06-01 2017-06-05
BRIAN GREGORY BOLGER
Director 2013-12-03 2016-07-12
SIMON CHARLES KNOWLES
Director 2014-03-13 2016-06-07
MICHAEL DAVID MAY
Director 2005-07-06 2014-07-09
TERRENCE LEEDER
Director 2010-07-01 2012-02-15
JAMES HENRY FOSTER
Director 2005-07-06 2010-02-12
HE/VLG SECRETARIES LIMITED
Company Secretary 2007-08-13 2009-02-19
LAURENCE NICHOLAS JOHN
Director 2006-09-12 2007-08-21
WCPHD SECRETARIES LIMITED
Company Secretary 2005-06-29 2007-08-13
RUSSELL JON HAGGAR
Director 2006-09-12 2007-02-28
WCPHD DIRECTORS LIMITED
Director 2005-06-29 2005-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OHS SECRETARIES LIMITED VOXSMART LIMITED Company Secretary 2018-06-05 CURRENT 2006-01-30 Active
OHS SECRETARIES LIMITED CRITERIA CORP EU LTD Company Secretary 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EASTNINE STUDIOS LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED MYTOS BIO LIMITED Company Secretary 2018-05-22 CURRENT 2016-01-19 Active
OHS SECRETARIES LIMITED EXPLAAIN LTD Company Secretary 2018-05-17 CURRENT 2015-09-01 Active - Proposal to Strike off
OHS SECRETARIES LIMITED QUILL CONTENT LIMITED Company Secretary 2018-05-14 CURRENT 2010-10-11 Active
OHS SECRETARIES LIMITED OYST PAYMENT LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED DRIP GLOBAL (UK) LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
OHS SECRETARIES LIMITED AARKI (UK) LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
OHS SECRETARIES LIMITED TERADYNE INTERNATIONAL UK HOLDINGS LTD Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
OHS SECRETARIES LIMITED UK SETTLED LIMITED Company Secretary 2018-03-21 CURRENT 2013-09-04 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ZAMNA TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2016-01-08 Active
OHS SECRETARIES LIMITED SONOVATE LIMITED Company Secretary 2018-02-16 CURRENT 2011-01-20 Active
OHS SECRETARIES LIMITED ZATILI LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
OHS SECRETARIES LIMITED WORLDREMIT SERVICE COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
OHS SECRETARIES LIMITED POQ STUDIO LTD. Company Secretary 2018-01-31 CURRENT 2011-09-29 Active
OHS SECRETARIES LIMITED OKHI LIMITED Company Secretary 2018-01-30 CURRENT 2014-09-15 Active
OHS SECRETARIES LIMITED THE FAMILY (MNEMOSYNE) LTD. Company Secretary 2018-01-30 CURRENT 2017-05-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED PELOTON INTERACTIVE UK LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active
OHS SECRETARIES LIMITED SPLYT TECHNOLOGIES LTD Company Secretary 2018-01-21 CURRENT 2014-02-18 Active
OHS SECRETARIES LIMITED ARCTREND LIMITED Company Secretary 2018-01-12 CURRENT 1980-04-18 Active
OHS SECRETARIES LIMITED BLACK EDGE MEDIA LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE PRIME LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
OHS SECRETARIES LIMITED REYN LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
OHS SECRETARIES LIMITED THIS IS THE BIG DEAL LIMITED Company Secretary 2018-01-04 CURRENT 2014-01-29 Active
OHS SECRETARIES LIMITED SPLYT GROUP LTD Company Secretary 2017-12-12 CURRENT 2015-09-21 Active
OHS SECRETARIES LIMITED LOMI ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-12-07 CURRENT 2015-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FNATIC LTD Company Secretary 2017-11-29 CURRENT 2011-10-11 Active
OHS SECRETARIES LIMITED SANNPA LIMITED Company Secretary 2017-11-29 CURRENT 2013-11-01 Active
OHS SECRETARIES LIMITED FNATIC GEAR LIMITED Company Secretary 2017-11-29 CURRENT 2015-09-10 Active
OHS SECRETARIES LIMITED DIGITAL KINEMATICS LTD Company Secretary 2017-11-29 CURRENT 2015-09-14 Active
OHS SECRETARIES LIMITED SIXFOLD BIOSCIENCE LTD. Company Secretary 2017-11-26 CURRENT 2017-03-23 Active
OHS SECRETARIES LIMITED DIGITAL THERAPEUTICS LTD Company Secretary 2017-11-24 CURRENT 2015-11-02 Active
OHS SECRETARIES LIMITED YOUTEAM LTD Company Secretary 2017-11-23 CURRENT 2014-03-04 Active
OHS SECRETARIES LIMITED SBAR ENDURANCE LIMITED Company Secretary 2017-11-22 CURRENT 2016-03-24 Active
OHS SECRETARIES LIMITED DEALOYAL LTD. Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MARCOPOLO LEARNING LTD Company Secretary 2017-11-20 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED ALGANYS LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
OHS SECRETARIES LIMITED ZYPER LTD Company Secretary 2017-11-19 CURRENT 2016-02-02 Active - Proposal to Strike off
OHS SECRETARIES LIMITED STARTUP ENTERTAINMENT LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RATTAY HOLDING LTD Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
OHS SECRETARIES LIMITED HATCH MONEY LTD Company Secretary 2017-10-30 CURRENT 2017-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OPTIMAL LABS LIMITED Company Secretary 2017-10-19 CURRENT 2016-11-09 Active
OHS SECRETARIES LIMITED DEALOYAL CORPORATION LTD. Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED 9FIN LIMITED Company Secretary 2017-09-26 CURRENT 2016-10-28 Active
OHS SECRETARIES LIMITED PISANO LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
OHS SECRETARIES LIMITED ASSETVAULT LIMITED Company Secretary 2017-09-14 CURRENT 2016-02-08 Active
OHS SECRETARIES LIMITED PMV MEDIA LTD. Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FULCRUM BIOENERGY, LTD. Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
OHS SECRETARIES LIMITED CONNEXIN LIMITED Company Secretary 2017-08-25 CURRENT 2006-05-19 Active
OHS SECRETARIES LIMITED DOGMATES LTD. Company Secretary 2017-08-16 CURRENT 2014-11-26 Active
OHS SECRETARIES LIMITED TRANSFERGO HOLDINGS LIMITED Company Secretary 2017-08-15 CURRENT 2015-09-22 Active
OHS SECRETARIES LIMITED WORLDREMIT LTD. Company Secretary 2017-07-27 CURRENT 2009-12-22 Active
OHS SECRETARIES LIMITED IOL REALISATIONS LIMITED Company Secretary 2017-07-18 CURRENT 2012-06-21 In Administration
OHS SECRETARIES LIMITED INFINITEMONKEYS.AI LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active
OHS SECRETARIES LIMITED CIRCUITHUB LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
OHS SECRETARIES LIMITED ZEBRA FUEL LTD Company Secretary 2017-06-28 CURRENT 2016-06-15 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED REVOLUT LTD Company Secretary 2017-06-14 CURRENT 2013-12-06 Active
OHS SECRETARIES LIMITED MI3 COMPUTATIONAL RESEARCH LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEZU TECHNOLOGIES (UK) LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED NEW RELIC UK LIMITED Company Secretary 2017-06-06 CURRENT 2014-06-03 Active
OHS SECRETARIES LIMITED LABSTEP LIMITED Company Secretary 2017-06-01 CURRENT 2013-11-25 Active
OHS SECRETARIES LIMITED NEWPARK INTERNATIONAL UK LIMITED Company Secretary 2017-05-30 CURRENT 2017-04-26 Active
OHS SECRETARIES LIMITED FLATFAIR LIMITED Company Secretary 2017-05-16 CURRENT 2016-11-21 Active
OHS SECRETARIES LIMITED FAT LLAMA LTD Company Secretary 2017-05-15 CURRENT 2015-12-23 Active
OHS SECRETARIES LIMITED BLACK STAR HOLDINGS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
OHS SECRETARIES LIMITED APPSUMER LTD Company Secretary 2017-04-13 CURRENT 2014-12-31 Active
OHS SECRETARIES LIMITED THE CURRENCY CLOUD GROUP LIMITED Company Secretary 2017-04-13 CURRENT 2007-07-26 Active
OHS SECRETARIES LIMITED VILLAGE MARKET LIMITED Company Secretary 2017-04-11 CURRENT 2015-10-23 Active
OHS SECRETARIES LIMITED AZIMO LTD Company Secretary 2017-04-06 CURRENT 2012-01-03 Active
OHS SECRETARIES LIMITED LOOPME LTD Company Secretary 2017-04-06 CURRENT 2012-03-07 Active
OHS SECRETARIES LIMITED UNAMO UK LIMITED Company Secretary 2017-04-05 CURRENT 2017-01-12 Dissolved 2018-04-24
OHS SECRETARIES LIMITED PADDINGTON AND COMPANY LIMITED Company Secretary 2017-04-05 CURRENT 1973-07-31 Active
OHS SECRETARIES LIMITED MARKETREACH LICENSING SERVICES LIMITED Company Secretary 2017-04-05 CURRENT 1999-03-05 Active
OHS SECRETARIES LIMITED THE COPYRIGHTS GROUP LIMITED Company Secretary 2017-04-05 CURRENT 1984-05-24 Active
OHS SECRETARIES LIMITED RBSA 2016 LIMITED Company Secretary 2017-04-05 CURRENT 1975-03-14 Active
OHS SECRETARIES LIMITED ENTERNSHIPS LIMITED Company Secretary 2017-03-27 CURRENT 2009-02-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RAYLEX LTD Company Secretary 2017-02-24 CURRENT 2013-07-01 Active
OHS SECRETARIES LIMITED ELIGIBLE LIMITED Company Secretary 2017-02-20 CURRENT 2016-02-19 Active
OHS SECRETARIES LIMITED CAPTAIN AI TECHNOLOGIES LTD Company Secretary 2017-02-18 CURRENT 2014-06-04 Active
OHS SECRETARIES LIMITED MEDIASIFT LIMITED Company Secretary 2017-02-05 CURRENT 2007-10-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CMF TECHNOLOGY LIMITED Company Secretary 2017-01-10 CURRENT 2016-01-11 Active
OHS SECRETARIES LIMITED DEPOP LIMITED Company Secretary 2017-01-01 CURRENT 2012-12-03 Active
OHS SECRETARIES LIMITED GALEM ENERGY LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active
OHS SECRETARIES LIMITED LOVESTOCKS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BRILLIANT IN EXCELLENCE (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-02-18 Active
OHS SECRETARIES LIMITED HQ MOBILE LIMITED Company Secretary 2016-11-30 CURRENT 2014-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OORJA DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2016-11-07 CURRENT 2016-08-31 Active
OHS SECRETARIES LIMITED OWLYN LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EPIC GAMES SA UK LIMITED Company Secretary 2016-10-26 CURRENT 2013-01-25 Active
OHS SECRETARIES LIMITED HASHICORP UK LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
OHS SECRETARIES LIMITED PIMORONI LTD Company Secretary 2016-09-29 CURRENT 2011-01-31 Active
OHS SECRETARIES LIMITED LUXDECO LTD Company Secretary 2016-09-23 CURRENT 2012-05-14 In Administration
OHS SECRETARIES LIMITED WHALAR LTD Company Secretary 2016-09-22 CURRENT 2015-10-01 Active
OHS SECRETARIES LIMITED CADRE NOIR LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED WINNOW IP LIMITED Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-03-07
OHS SECRETARIES LIMITED VELICUS LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ILYM LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
OHS SECRETARIES LIMITED SILVER SPRING NETWORKS (UK) LIMITED Company Secretary 2016-08-10 CURRENT 2009-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED GODESIC LIMITED Company Secretary 2016-08-08 CURRENT 2012-09-19 Active
OHS SECRETARIES LIMITED WINNOW HOLDINGS LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
OHS SECRETARIES LIMITED CLOUDLOCK UK LTD Company Secretary 2016-07-29 CURRENT 2014-05-30 Liquidation
OHS SECRETARIES LIMITED REQUESTEC SAYPAGE LIMITED Company Secretary 2016-07-27 CURRENT 2011-07-05 Dissolved 2017-01-03
OHS SECRETARIES LIMITED REMOTE-LEARNER UK LIMITED Company Secretary 2016-07-27 CURRENT 2011-02-07 Dissolved 2017-01-03
OHS SECRETARIES LIMITED BLACKBOARD COLLABORATE UK LIMITED Company Secretary 2016-07-27 CURRENT 1998-12-22 Dissolved 2017-10-10
OHS SECRETARIES LIMITED TXTTOOLS LIMITED Company Secretary 2016-07-27 CURRENT 2009-11-04 Dissolved 2017-01-03
OHS SECRETARIES LIMITED PLAN.NR LIMITED Company Secretary 2016-07-26 CURRENT 2012-03-15 Active
OHS SECRETARIES LIMITED NH2 LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Liquidation
OHS SECRETARIES LIMITED WINNOW SOLUTIONS LIMITED Company Secretary 2016-07-18 CURRENT 2013-05-31 Active
OHS SECRETARIES LIMITED CEED LTD Company Secretary 2016-07-10 CURRENT 2014-10-29 Active
OHS SECRETARIES LIMITED THE FAMILY (LEGENDARY) LTD. Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED THE FAMILY (LONDON) LTD. Company Secretary 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED LE WAGON UK LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
OHS SECRETARIES LIMITED POSITIVE PLANET UK LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
OHS SECRETARIES LIMITED GRAPHCORE LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active
OHS SECRETARIES LIMITED BEAUTIFUL DESTINATIONS LIMITED Company Secretary 2016-05-13 CURRENT 2014-04-22 Active
OHS SECRETARIES LIMITED LESALON BEAUTY LTD Company Secretary 2016-05-12 CURRENT 2014-06-13 Active
OHS SECRETARIES LIMITED PAGERDUTY, LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
OHS SECRETARIES LIMITED MANO GROUP LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
OHS SECRETARIES LIMITED SAL INVESTMENTS LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEET HARMONY LIMITED Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
OHS SECRETARIES LIMITED AUTOMATA TECHNOLOGIES LIMITED Company Secretary 2016-02-08 CURRENT 2015-01-12 Active
OHS SECRETARIES LIMITED CHARIS HEALTHCARE HOLDINGS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRACE ONE PARENT LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED TRACE ONE HOLDINGS LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED WESLASH LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED VCHAIN TECH LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
OHS SECRETARIES LIMITED THOUGHTSPOT EMEA LIMITED Company Secretary 2015-12-08 CURRENT 2015-11-23 Active
OHS SECRETARIES LIMITED SOLAR PARK DEVELOPMENTS 10 LTD Company Secretary 2015-12-07 CURRENT 2013-05-02 Dissolved 2016-11-29
OHS SECRETARIES LIMITED ORION ENERGY CAPITAL LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-05-02
OHS SECRETARIES LIMITED TRUSK LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
OHS SECRETARIES LIMITED NOTUS INVESTMENTS LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-05-24
OHS SECRETARIES LIMITED IDIO LIMITED Company Secretary 2015-10-27 CURRENT 2006-08-03 Active - Proposal to Strike off
OHS SECRETARIES LIMITED POSITIVE ECONOMY FORUM LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-12-27
OHS SECRETARIES LIMITED MENU NEXT DOOR LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
OHS SECRETARIES LIMITED ID GUARDIAN LTD Company Secretary 2015-09-24 CURRENT 2013-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EMAGINE CONSULTING LTD Company Secretary 2015-09-17 CURRENT 2012-10-19 Active
OHS SECRETARIES LIMITED THE FAMILY (HOLDINGS) LTD. Company Secretary 2015-09-17 CURRENT 2014-12-23 Active
OHS SECRETARIES LIMITED MFM INVESTMENT LTD Company Secretary 2015-09-09 CURRENT 2014-06-16 Active
OHS SECRETARIES LIMITED TUTTEO LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active
OHS SECRETARIES LIMITED SOURCEABLE LIMITED Company Secretary 2015-08-04 CURRENT 2011-07-21 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED CB PAYMENTS, LTD Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
OHS SECRETARIES LIMITED RBDM LIMITED Company Secretary 2015-07-16 CURRENT 2007-08-03 Active
OHS SECRETARIES LIMITED FIDEL LIMITED Company Secretary 2015-06-04 CURRENT 2012-05-15 Active
OHS SECRETARIES LIMITED SPEAKEASY TECH UK LIMITED Company Secretary 2015-05-28 CURRENT 2014-02-06 Dissolved 2017-02-21
OHS SECRETARIES LIMITED GFT UK INVEST LIMITED Company Secretary 2015-04-23 CURRENT 2011-02-10 Dissolved 2018-04-24
OHS SECRETARIES LIMITED GFT FINANCIAL LIMITED Company Secretary 2015-04-23 CURRENT 1997-11-20 Active
OHS SECRETARIES LIMITED GFT UK LIMITED Company Secretary 2015-04-23 CURRENT 2001-03-02 Active
OHS SECRETARIES LIMITED MFM HOLDING LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OHS SECRETARIES LIMITED NOMNOM INSIGHTS LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Liquidation
OHS SECRETARIES LIMITED SWEATCO LTD Company Secretary 2015-01-21 CURRENT 2014-09-30 Active
OHS SECRETARIES LIMITED DIGITAL VEGA FX LTD Company Secretary 2015-01-06 CURRENT 2008-11-10 Active
OHS SECRETARIES LIMITED SPOTNIGHT LIMITED Company Secretary 2014-12-11 CURRENT 2014-05-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TESORX UK, LTD Company Secretary 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SECRET ESCAPES LIMITED Company Secretary 2014-12-08 CURRENT 2009-09-22 Active
OHS SECRETARIES LIMITED TRAFI LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Active
OHS SECRETARIES LIMITED VOLTAGE BROS. LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-08-01
OHS SECRETARIES LIMITED BARKING DOG VENTURES LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active
OHS SECRETARIES LIMITED ACCREDIBLE LTD Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
OHS SECRETARIES LIMITED SUNGEVITY UK LTD Company Secretary 2014-09-15 CURRENT 2014-09-15 Liquidation
OHS SECRETARIES LIMITED ECHOBOX LTD Company Secretary 2014-06-18 CURRENT 2012-06-22 Active
OHS SECRETARIES LIMITED COINBASE UK, LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FABER DAEUFER & ITRATO (UK) LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED C2FO LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED COIN SCIENCES LTD Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
OHS SECRETARIES LIMITED TERRAFIRMA ROADWAYS LIMITED Company Secretary 2013-12-13 CURRENT 1997-03-06 Active
OHS SECRETARIES LIMITED SIMBAPAY LTD Company Secretary 2013-10-25 CURRENT 2013-02-18 Active
OHS SECRETARIES LIMITED INVISIBLEHAND SOFTWARE LIMITED Company Secretary 2013-08-08 CURRENT 2011-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED COUNTLY LTD Company Secretary 2013-06-13 CURRENT 2013-06-13 Active
OHS SECRETARIES LIMITED DOG BUDDY UK LTD Company Secretary 2013-04-12 CURRENT 2012-11-29 Active
OHS SECRETARIES LIMITED STRIPE PAYMENTS UK LTD Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
OHS SECRETARIES LIMITED XTGEM LTD Company Secretary 2013-03-26 CURRENT 2012-09-11 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE GROUP LIMITED Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
OHS SECRETARIES LIMITED TRANSFERGO LTD Company Secretary 2013-02-18 CURRENT 2012-01-18 Active
OHS SECRETARIES LIMITED APPRECIE LIMITED Company Secretary 2013-02-13 CURRENT 2012-02-03 Dissolved 2017-11-16
OHS SECRETARIES LIMITED QAMINE LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
OHS SECRETARIES LIMITED RAWSTREAM LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
OHS SECRETARIES LIMITED SAYDUCK LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ANTAVO LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Active
OHS SECRETARIES LIMITED SKIMBIT LTD Company Secretary 2011-10-12 CURRENT 2007-08-20 Active
OHS SECRETARIES LIMITED TELEPORTD LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-07-07
OHS SECRETARIES LIMITED ARTSTACK LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BLOSSOM IO LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-11-15
OHS SECRETARIES LIMITED SPITFIRE 3000 LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BEL POWER SOLUTIONS LTD Company Secretary 2011-06-16 CURRENT 1995-09-18 Dissolved 2017-09-05
OHS SECRETARIES LIMITED GIS CLOUD LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
OHS SECRETARIES LIMITED TERADYNE LIMITED Company Secretary 2010-10-05 CURRENT 1967-10-30 Active
OHS SECRETARIES LIMITED TURNITIN UK LTD Company Secretary 2010-08-24 CURRENT 2010-07-21 Active
OHS SECRETARIES LIMITED TRDATA LIMITED Company Secretary 2010-03-01 CURRENT 2009-10-07 Active
OHS SECRETARIES LIMITED BULOVA U.K. LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CODILITY LIMITED Company Secretary 2009-10-19 CURRENT 2009-10-19 Active
OHS SECRETARIES LIMITED ERPLY LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
OHS SECRETARIES LIMITED ASTLEY CLARKE LTD Company Secretary 2009-02-24 CURRENT 2005-11-29 Active
ALAN GEORGE DUNCAN DISPLAYLINK (UK) LIMITED Director 2006-07-18 CURRENT 2003-06-25 Active
ALAN GEORGE DUNCAN LIME MICROSYSTEMS LTD Director 2005-12-15 CURRENT 2005-03-02 Active
WILLIAM B ELMORE GRAPHCORE LIMITED Director 2016-06-08 CURRENT 2016-05-17 Active
HERMANN MARIA HAUSER SECONDMIND LIMITED Director 2016-08-19 CURRENT 2016-01-27 Active
HERMANN MARIA HAUSER FIVE AI INC Director 2016-07-01 CURRENT 2015-09-14 Active
HERMANN MARIA HAUSER GRAPHCORE LIMITED Director 2016-06-08 CURRENT 2016-05-17 Active
HERMANN MARIA HAUSER PHOREMOST LIMITED Director 2015-03-27 CURRENT 2014-04-01 Active
HERMANN MARIA HAUSER EDSAC REPLICA PROJECT Director 2011-10-26 CURRENT 2011-10-26 Active
HERMANN MARIA HAUSER CAMBRIDGE BROADBAND NETWORKS LIMITED Director 2006-08-31 CURRENT 1999-11-18 In Administration/Administrative Receiver
HERMANN MARIA HAUSER AMADEUS CAPITAL PARTNERS (NOMINEE) LTD Director 2003-11-26 CURRENT 2003-11-26 Active
HERMANN MARIA HAUSER HAUSER-RASPE FOUNDATION Director 2001-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
HERMANN MARIA HAUSER AMADEUS CAPITAL LIMITED Director 2000-11-30 CURRENT 2000-11-30 Active
HERMANN MARIA HAUSER AMADEUS PARTNERS LIMITED Director 1998-11-16 CURRENT 1998-10-23 Active
HERMANN MARIA HAUSER CAMBRIDGE NETWORK LIMITED Director 1998-04-08 CURRENT 1997-07-08 Active
HERMANN MARIA HAUSER AMADEUS GENERAL PARTNER LIMITED Director 1997-11-11 CURRENT 1997-08-15 Active
HERMANN MARIA HAUSER AMADEUS CAPITAL PARTNERS LIMITED Director 1997-07-02 CURRENT 1997-06-26 Active
HONGQUAN JIANG GRAPHCORE LIMITED Director 2016-06-08 CURRENT 2016-05-17 Active
YARON VALLER COMPOUND PHOTONICS LIMITED Director 2018-03-09 CURRENT 2005-09-27 In Administration
YARON VALLER COMPOUND PHOTONICS UK LIMITED Director 2018-03-09 CURRENT 2013-06-25 In Administration
YARON VALLER HYDE PARK SPECIAL OPPORTUNITIES LIMITED Director 2017-11-09 CURRENT 2017-10-25 Active
YARON VALLER COMPOUND PHOTONICS GROUP LIMITED Director 2017-10-31 CURRENT 2009-05-27 In Administration
YARON VALLER PLESSEY GROUP HOLDINGS LIMITED Director 2017-10-03 CURRENT 2010-01-14 Active
YARON VALLER TRUPHONE LIMITED Director 2017-09-01 CURRENT 2001-03-26 In Administration

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
2024-05-03Change of share class name or designation
2024-05-03Resolutions passed:<ul><li>Resolution Consolidation of shares 01/05/2024<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-05-03Resolutions passed:<ul><li>Resolution Consolidation of shares 01/05/2024<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2024-05-03Memorandum articles filed
2024-05-02Change of share class name or designation
2024-04-3029/04/24 STATEMENT OF CAPITAL GBP 72668.7524
2024-04-26Memorandum articles filed
2024-04-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-04-23APPOINTMENT TERMINATED, DIRECTOR AMELIA SARAH ARMOUR
2024-04-23APPOINTMENT TERMINATED, DIRECTOR HERMANN MARIA HAUSER
2024-04-1921/03/24 STATEMENT OF CAPITAL GBP 53604.3471
2024-04-0324/01/24 STATEMENT OF CAPITAL GBP 52883.1268
2024-03-26Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JAN-HENDRIK SEWING
2023-11-1728/09/23 STATEMENT OF CAPITAL GBP 51520.3214
2023-08-1413/07/23 STATEMENT OF CAPITAL GBP 50916.7427
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-1829/03/23 STATEMENT OF CAPITAL GBP 50884.7154
2023-03-2924/01/23 STATEMENT OF CAPITAL GBP 50877.3807
2023-02-10Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2023-02-10Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Programme 5th Floor East Bristol BS1 2LZ United Kingdom
2023-02-0927/10/22 STATEMENT OF CAPITAL GBP 50741.1891
2022-11-18APPOINTMENT TERMINATED, DIRECTOR GILAD ANGEL
2022-10-18SH0127/04/22 STATEMENT OF CAPITAL GBP 49967.8829
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS JOHANNES URSCHITZ
2022-10-18AP01DIRECTOR APPOINTED DR. JAN-HENDRIK SEWING
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-04Director's details changed for Dr Hermann Maria Hauser on 2022-01-29
2022-07-04CH01Director's details changed for Dr Hermann Maria Hauser on 2022-01-29
2022-05-06SH0131/03/22 STATEMENT OF CAPITAL GBP 49519.9052
2022-02-14Director's details changed for Mr Hermann Maria Hauser on 2022-01-29
2022-02-14CH01Director's details changed for Mr Hermann Maria Hauser on 2022-01-29
2022-01-2404/11/21 STATEMENT OF CAPITAL GBP 48858.2413
2022-01-24SH0104/11/21 STATEMENT OF CAPITAL GBP 48858.2413
2021-11-17SH0123/09/21 STATEMENT OF CAPITAL GBP 48772.8352
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR YARON VALLER
2021-11-17AP01DIRECTOR APPOINTED MR GILAD ANGEL
2021-11-02SH0131/08/21 STATEMENT OF CAPITAL GBP 48685.6301
2021-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-31RP04CS01
2021-08-12SH0124/06/21 STATEMENT OF CAPITAL GBP 48553.3935
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-22SH0129/04/21 STATEMENT OF CAPITAL GBP 48497.3052
2021-02-26RP04SH01Second filing of capital allotment of shares GBP48,346.7649
2021-02-22SH0122/12/20 STATEMENT OF CAPITAL GBP 68986219.470455
2020-10-01SH0130/07/20 STATEMENT OF CAPITAL GBP 45579.3165
2020-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-01SH0126/03/20 STATEMENT OF CAPITAL GBP 45453.4325
2019-11-05SH0103/10/19 STATEMENT OF CAPITAL GBP 45428.4368
2019-10-02SH0118/07/19 STATEMENT OF CAPITAL GBP 45335.2483
2019-08-19SH0106/06/19 STATEMENT OF CAPITAL GBP 44669.6594
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054949850002
2019-07-12CH01Director's details changed for Mr Alan George Duncan on 2019-07-11
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-11CH01Director's details changed for Charles Cotton on 2019-07-11
2019-06-03RES12Resolution of varying share rights or name
2019-05-29SH08Change of share class name or designation
2019-05-14SH0125/04/19 STATEMENT OF CAPITAL GBP 44602.8797
2019-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-17SH0103/12/18 STATEMENT OF CAPITAL GBP 40819.7777
2018-09-10RP04SH01Second filing of capital allotment of shares GBP40,098.1126
2018-09-10ANNOTATIONClarification
2018-09-10ANNOTATIONReplaced
2018-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-14AP01DIRECTOR APPOINTED MR JOCHEN DIETER MEISSNER
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 40636.7458
2018-07-30SH0126/07/18 STATEMENT OF CAPITAL GBP 40636.7458
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-19PSC08Notification of a person with significant control statement
2018-05-03SH0120/04/17 STATEMENT OF CAPITAL GBP 39853.8514
2018-05-03SH0120/04/17 STATEMENT OF CAPITAL GBP 39853.8514
2018-04-30SH0122/12/17 STATEMENT OF CAPITAL GBP 39853.8514
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 39853.8514
2018-04-30SH0129/03/18 STATEMENT OF CAPITAL GBP 39853.8514
2018-04-30SH0122/12/17 STATEMENT OF CAPITAL GBP 39853.8514
2018-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-16DISS40DISS40 (DISS40(SOAD))
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE
2017-10-24AP01DIRECTOR APPOINTED MR YARON VALLER
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FLETCHER
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TOON
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 39846.1668
2017-10-13SH0121/09/17 STATEMENT OF CAPITAL GBP 39846.1668
2017-10-12SH0121/09/17 STATEMENT OF CAPITAL GBP 39681.6003
2017-09-21SH0108/09/17 STATEMENT OF CAPITAL GBP 39606.2955
2017-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-18RES01ADOPT ARTICLES 09/09/2017
2017-09-12AP01DIRECTOR APPOINTED MR ANDREAS JOHANNES URSCHITZ
2017-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-04RES01ADOPT ARTICLES 20/04/2017
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-03SH0120/04/17 STATEMENT OF CAPITAL GBP 30148.5402
2017-08-03SH0120/04/17 STATEMENT OF CAPITAL GBP 29215.9974
2017-07-21SH0112/07/17 STATEMENT OF CAPITAL GBP 28789.2689
2017-07-21SH0131/05/17 STATEMENT OF CAPITAL GBP 27356.9469
2017-07-07AP01DIRECTOR APPOINTED MR JEREMY PETER ANTHONY FLETCHER
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BOLGER
2016-10-06SH0123/06/16 STATEMENT OF CAPITAL GBP 26802.8057
2016-08-11AR0129/06/16 FULL LIST
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KNOWLES
2016-07-13RP04AP01SECOND FILING OF AP01 FOR SIMON KNOWLES
2016-07-13ANNOTATIONClarification
2016-07-04AP01DIRECTOR APPOINTED MR MARK DAVID LIPPETT
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 25861.4964
2016-06-07SH1907/06/16 STATEMENT OF CAPITAL GBP 25861.4964
2016-06-06CAP-SSSOLVENCY STATEMENT DATED 02/06/16
2016-06-06SH20STATEMENT BY DIRECTORS
2016-06-06RES13SHARE PREMIUM ACCOUNT REDUCED 03/06/2016
2016-03-31SH0105/02/16 STATEMENT OF CAPITAL GBP 25861.4964
2016-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-19RES01ADOPT ARTICLES 20/06/2014
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-30RP04SECOND FILING WITH MUD 29/06/15 FOR FORM AR01
2015-09-30ANNOTATIONClarification
2015-08-19AR0129/06/15 FULL LIST
2015-08-19AR0129/06/15 FULL LIST
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 25814.3208
2015-08-06SH0122/07/15 STATEMENT OF CAPITAL GBP 25814.3208
2014-12-29SH0117/12/14 STATEMENT OF CAPITAL GBP 25779.6806
2014-12-29SH0119/12/14 STATEMENT OF CAPITAL GBP 25779.6806
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 25773.3755
2014-08-06AR0129/06/14 FULL LIST
2014-07-11AP01DIRECTOR APPOINTED DR HONGQUAN JIANG
2014-07-10AP01DIRECTOR APPOINTED MR SIMON CHARLES KNOWLES
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY
2014-07-10AP01DIRECTOR APPOINTED MR SIMON CHARLES KNOWLES
2014-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-13RES01ADOPT ARTICLES 26/11/2013
2014-04-16SH0102/04/14 STATEMENT OF CAPITAL GBP 19355.1537
2014-01-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-05AP01DIRECTOR APPOINTED BRIAN GREGORY BOLGER
2013-12-04SH0103/12/13 STATEMENT OF CAPITAL GBP 18094.1196
2013-09-23SH0111/08/13 STATEMENT OF CAPITAL GBP 8941.2589
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JURGEN TOON / 18/12/2012
2013-07-05AR0129/06/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-11RES01ADOPT ARTICLES 16/08/2012
2013-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHS SECRETARIES LIMITED / 01/12/2010
2013-02-11SH0110/12/12 STATEMENT OF CAPITAL GBP 8867.4417
2013-02-11SH0129/08/12 STATEMENT OF CAPITAL GBP 8864.1067
2012-10-18AP01DIRECTOR APPOINTED NIGEL TOON
2012-10-01AR0129/06/12 FULL LIST
2012-10-01SH0129/05/12 STATEMENT OF CAPITAL GBP 5112.3481
2012-10-01SH0113/08/12 STATEMENT OF CAPITAL GBP 5117.0415
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE LEEDER
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-22AR0129/06/11 FULL LIST
2011-08-22SH0128/04/11 STATEMENT OF CAPITAL GBP 5052.7324
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-08SH0115/03/11 STATEMENT OF CAPITAL GBP 5021.8916
2011-02-03SH0122/11/10 STATEMENT OF CAPITAL GBP 5027.2916
2011-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-31RES12VARYING SHARE RIGHTS AND NAMES
2011-01-25AP01DIRECTOR APPOINTED TERRENCE LEEDER
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KUMAR MEHTA / 18/10/2010
2010-10-11AR0129/06/10 FULL LIST
2010-09-28SH0106/08/10 STATEMENT OF CAPITAL GBP 3647.8261
2010-09-28SH0131/07/10 STATEMENT OF CAPITAL GBP 3644.9168
2010-09-28SH0126/05/10 STATEMENT OF CAPITAL GBP 3599.1773
2010-09-28SH0121/05/10 STATEMENT OF CAPITAL GBP 3598.9773
2010-09-28SH0102/02/10 STATEMENT OF CAPITAL GBP 3575.7973
2010-09-28SH0103/03/10 STATEMENT OF CAPITAL GBP 3574.8294
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM TOWER 42, LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM, TOWER 42, LEVEL 35, 25 OLD BROAD STREET, LONDON, EC2N 1HQ
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED CHARLES COTTON
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER
2010-01-14SH0131/12/09 STATEMENT OF CAPITAL GBP 975.5689
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ
2009-07-22363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-22288aSECRETARY APPOINTED OHS SECRETARIES LIMITED
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY HE/VLG SECRETARIES LIMITED
2009-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, CONDOR HOUSE, 10 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AL
2008-08-29363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24RES13VARIATION OF RIGHTS 21/08/07
2007-10-24123NC INC ALREADY ADJUSTED 21/08/07
2007-10-24RES04£ NC 588/1202
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-17288bDIRECTOR RESIGNED
2007-10-02363sRETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-30288bSECRETARY RESIGNED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 5TH FLOOR ALDER CASTLE, 10 NOBLE STREET, LONDON, EC2V 7QJ
2007-08-23RES12VARYING SHARE RIGHTS AND NAMES
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26RES04NC INC ALREADY ADJUSTED 23/05/07
2007-07-26123NC INC ALREADY ADJUSTED 23/05/07
2007-07-26RES04£ NC 426/588 23/05/07
2007-07-26122£ NC 600/426 06/07/07
2007-07-26123NC INC ALREADY ADJUSTED 23/05/07
2007-07-26122NC DEC ALREADY ADJUSTED 06/07/07
2007-07-26RES13LOAN FACILITY LETTER 23/05/07
2007-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 XMOS 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 XMOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of XMOS LIMITED registering or being granted any patents
Domain Names

XMOS LIMITED owns 1 domain names.

openxmos.co.uk  

Trademarks
We have not found any records of XMOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XMOS 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 (82990 - Other business support service activities n.e.c.) as XMOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where XMOS 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 XMOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-04-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2015-04-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-02-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2015-02-0185367000Connectors for optical fibres, optical fibre bundles or cables
2014-09-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2014-06-0190308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2014-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2014-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-12-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-10-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2013-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-04-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-04-0185429000Parts of electronic integrated circuits, n.e.s.
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-01-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-11-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2012-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-07-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2012-01-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-12-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-12-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2011-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-07-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-09-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-07-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-04-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2010-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-02-0185332900Fixed electrical resistors for a power handling capacity > 20 W (excl. heating resistors)
2010-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XMOS 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
XMOS LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 460,804

CategoryAward Date Award/Grant
FET Proactive: Minimising Energy Consumption of Computing to the Limit (MINECC) : 2012-01-01 € 460,804

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.