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

FATSOMA LIMITED

SUITE 1.03 FATSOMA LIMITED, JACTIN HOUSE, 24 HOOD STREET, MANCHESTER, M4 6WX,
Company Registration Number
05495880
Private Limited Company
Active

Company Overview

About Fatsoma Ltd
FATSOMA LIMITED was founded on 2005-06-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Fatsoma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FATSOMA LIMITED
 
Legal Registered Office
SUITE 1.03 FATSOMA LIMITED
JACTIN HOUSE, 24 HOOD STREET
MANCHESTER
M4 6WX
Other companies in M1
 
Previous Names
YOURNIGHTOUT LIMITED02/10/2006
Filing Information
Company Number 05495880
Company ID Number 05495880
Date formed 2005-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863927191  
Last Datalog update: 2024-09-09 00:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FATSOMA 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 FATSOMA LIMITED
The following companies were found which have the same name as FATSOMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FATSOMA CANADA LTD British Columbia Voluntary dissolved Company formed on the 2015-07-10

Company Officers of FATSOMA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEIL PEARSON
Director 2006-05-24
PAUL MICHAEL STACEY
Director 2012-10-04
BEN TAYLOR
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN TAYLOR
Company Secretary 2005-06-30 2012-04-03
NICHOLAS JOHN TAYLOR
Director 2008-07-01 2012-04-03
PAUL MICHAEL STACEY
Director 2006-05-24 2009-10-31
QA REGISTRARS LIMITED
Nominated Secretary 2005-06-30 2005-06-30
QA NOMINEES LIMITED
Nominated Director 2005-06-30 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN TAYLOR VOUCHER STORM LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2014-09-09
BEN TAYLOR ONLINE PROMOTIONS MANAGEMENT LIMITED Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2013-12-03

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
2024-08-07Change of details for Mr Christopher Pearson as a person with significant control on 2024-08-03
2024-08-07CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-09-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30Change of details for Mr Christopher Pearson as a person with significant control on 2023-01-01
2023-01-30Director's details changed for Mr Christopher Neil Pearson on 2023-01-01
2022-12-07AA01Previous accounting period extended from 31/03/22 TO 30/06/22
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM C/O Fatsoma Ltd 6th Floor the Hive 47-49 Lever Street Manchester Lancashire M1 1FN United Kingdom
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-07-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01TM02Termination of appointment of Ben Taylor on 2020-04-30
2019-09-20PSC07CESSATION OF BENJAMIN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-05-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BEN TAYLOR
2019-04-29AP03Appointment of Mr Ben Taylor as company secretary on 2019-04-10
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-08-10SH0109/04/18 STATEMENT OF CAPITAL GBP 1384.063
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 1382.513
2018-06-13SH0129/03/18 STATEMENT OF CAPITAL GBP 1382.513
2018-06-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12SH0122/08/17 STATEMENT OF CAPITAL GBP 1372.666
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1359.073
2017-10-18SH0128/09/17 STATEMENT OF CAPITAL GBP 1359.073
2017-10-18SH0123/08/17 STATEMENT OF CAPITAL GBP 1357.666
2017-09-25SH0112/07/17 STATEMENT OF CAPITAL GBP 1357.244
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-27AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1354.43
2017-06-14SH0111/04/17 STATEMENT OF CAPITAL GBP 1354.430
2017-04-29SH08Change of share class name or designation
2017-04-26RES12Resolution of varying share rights or name
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08RES01ADOPT ARTICLES 08/11/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1336.44
2016-11-04SH0107/10/16 STATEMENT OF CAPITAL GBP 1336.44
2016-10-01SH0119/09/16 STATEMENT OF CAPITAL GBP 1325.990
2016-09-20SH0102/09/16 STATEMENT OF CAPITAL GBP 1320.37
2016-09-13RP04SH01Second filing of capital allotment of shares GBP1,315.37
2016-09-13ANNOTATIONClarification
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1316.777
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-11SH0129/06/16 STATEMENT OF CAPITAL GBP 1316.78
2016-06-23SH0114/06/16 STATEMENT OF CAPITAL GBP 1136.03
2016-06-23SH0114/06/16 STATEMENT OF CAPITAL GBP 1136.03
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1294.98
2016-05-13SH0105/04/16 STATEMENT OF CAPITAL GBP 1294.980
2016-05-04SH02SUB-DIVISION 05/02/16
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28RES01ADOPT ARTICLES 05/02/2016
2016-03-24AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1277.4
2016-02-11SH0116/12/15 STATEMENT OF CAPITAL GBP 1277.40
2016-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-13RES01ADOPT ARTICLES 15/12/2015
2016-01-13RES13SHARE OPTION PLAN APPROVED 14/12/2015
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1245
2015-08-27AR0128/06/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054958800006
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1245
2014-08-18AR0128/06/14 FULL LIST
2013-11-05RES13APPROVAL OF AGREEMENT 25/10/2013
2013-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-05SH0125/10/13 STATEMENT OF CAPITAL GBP 1245.00
2013-09-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-22AR0130/06/13 FULL LIST
2013-05-17SH0103/05/13 STATEMENT OF CAPITAL GBP 1178.70
2013-04-16RES12VARYING SHARE RIGHTS AND NAMES
2013-04-16RES01ADOPT ARTICLES 22/03/2013
2013-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-16SH0122/03/13 STATEMENT OF CAPITAL GBP 1155.60
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O C/O WHITE & COMPANY (UK) LIMITED 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM
2012-10-05AR0130/06/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL STACEY
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAYLOR
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-11AR0130/06/11 FULL LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM C/O WHITE & COMPANY (UK) LTD 4TH FLOOR, BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-25SH0104/11/09 STATEMENT OF CAPITAL GBP 1025.60
2010-09-14AR0130/06/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TAYLOR / 30/06/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL PEARSON / 30/06/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-03RES13SHAREHOLDERS PERMITTED TO EXCHANGE RECENTLY ALLOTTED SHARES AS PER RESOLUTION 11/02/2010
2009-11-13RES13SECTION 551 AUTHORISED TO ALLOT SECURITIES 25/10/2009
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STACEY
2009-11-07DISS40DISS40 (DISS40(SOAD))
2009-11-06AR0130/06/09 FULL LIST
2009-10-27GAZ1FIRST GAZETTE
2009-10-20SH0127/03/09 STATEMENT OF CAPITAL GBP 960.899828
2009-10-20SH0127/03/09 STATEMENT OF CAPITAL GBP 109
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM, HILTON CONSULTING, 119 THE HUB, 300 KENSAL ROAD, LONDON, W10 5BE
2009-04-06122S-DIV
2009-04-0688(2)AD 27/03/09 GBP SI 400@0.1=40 GBP IC 10/50
2009-03-11MEM/ARTSARTICLES OF ASSOCIATION
2009-03-11RES01ADOPT ARTICLES 01/03/2009
2008-09-05288aDIRECTOR APPOINTED MR NICHOLAS TAYLOR
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: HILTON CONSULTING, 117 BUSPACE STUDIOS, CONLAN STREET, LONDON W10 5AP
2007-10-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-10-04190LOCATION OF DEBENTURE REGISTER
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-02CERTNMCOMPANY NAME CHANGED YOURNIGHTOUT LIMITED CERTIFICATE ISSUED ON 02/10/06
2006-07-26190LOCATION OF DEBENTURE REGISTER
2006-07-26353LOCATION OF REGISTER OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 117 BUSPACE STUDIOS, CONLAN STREET, LONDON W10 5AP
2006-07-26123£ NC 1000/4000 13/06/06
2006-07-26363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 117 BUSPACE STUDIOS CONLAN, STREET, LONDON, W10 5AP
2005-07-29288aNEW SECRETARY 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 FATSOMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against FATSOMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-26 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
DEBENTURE 2013-02-21 Satisfied SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
DEBENTURE 2013-02-18 Satisfied SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
DEBENTURE 2012-08-18 Satisfied SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
DEED OF CHARGE 2012-02-13 Outstanding WORLDPAY(UK) LIMITED
DEBENTURE 2010-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 374,438
Creditors Due After One Year 2011-07-01 £ 136,418
Creditors Due Within One Year 2012-07-01 £ 426,164
Creditors Due Within One Year 2011-07-01 £ 212,585
Provisions For Liabilities Charges 2012-07-01 £ 2,519
Provisions For Liabilities Charges 2011-07-01 £ 2,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 FATSOMA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,026
Called Up Share Capital 2011-07-01 £ 1,026
Cash Bank In Hand 2012-07-01 £ 787,378
Cash Bank In Hand 2011-07-01 £ 179,762
Current Assets 2012-07-01 £ 824,937
Current Assets 2011-07-01 £ 230,577
Debtors 2012-07-01 £ 37,559
Debtors 2011-07-01 £ 50,815
Fixed Assets 2012-07-01 £ 348,061
Fixed Assets 2011-07-01 £ 50,315
Shareholder Funds 2012-07-01 £ 369,877
Shareholder Funds 2011-07-01 £ 70,630
Tangible Fixed Assets 2012-07-01 £ 15,060
Tangible Fixed Assets 2011-07-01 £ 3,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FATSOMA LIMITED registering or being granted any patents
Domain Names

FATSOMA LIMITED owns 1 domain names.

fatsoma.co.uk  

Trademarks
We have not found any records of FATSOMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FATSOMA 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 FATSOMA 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 FATSOMA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFATSOMA LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FATSOMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FATSOMA 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.