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

TXTLOCAL LIMITED

C/O CISCO, PARK HOUSE, 16-18 FINSBURY CIRCUS, LONDON, EC2M 7EB,
Company Registration Number
05578161
Private Limited Company
Active

Company Overview

About Txtlocal Ltd
TXTLOCAL LIMITED was founded on 2005-09-29 and has its registered office in London. The organisation's status is listed as "Active". Txtlocal 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
TXTLOCAL LIMITED
 
Legal Registered Office
C/O CISCO, PARK HOUSE
16-18 FINSBURY CIRCUS
LONDON
EC2M 7EB
Other companies in CH4
 
Filing Information
Company Number 05578161
Company ID Number 05578161
Date formed 2005-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2023
Account next due 30/04/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB876273879  
Last Datalog update: 2024-07-05 13:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TXTLOCAL 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.

Company Officers of TXTLOCAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID SEAN JEFFERIES
Company Secretary 2014-10-10
MARK FALLOWFIELD-SMITH
Director 2017-11-01
MICHAEL DAVID SEAN JEFFERIES
Director 2014-10-10
JAYESH RAMESH PATEL
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR WILLIAM SHORTLAND
Director 2005-09-29 2017-10-31
DARREN JEFFREY DAWS
Director 2006-03-10 2015-10-09
ALASTAIR WILLIAM SHORTLAND
Company Secretary 2006-03-10 2014-10-10
SUSAN MATHESON
Company Secretary 2005-09-29 2006-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FALLOWFIELD-SMITH HEALTHCARE COMMUNICATIONS UK LIMITED Director 2017-12-06 CURRENT 2000-10-05 Active
MARK FALLOWFIELD-SMITH TEXTLOCAL LTD Director 2017-11-01 CURRENT 2011-12-21 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MICHAEL DAVID SEAN JEFFERIES TEXTLOCAL LTD Director 2014-10-10 CURRENT 2011-12-21 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MICHAEL DAVID SEAN JEFFERIES CHILLI DIGITAL EUROPE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SOFTWARE LIMITED Director 2011-09-08 CURRENT 2000-12-06 Active
MICHAEL DAVID SEAN JEFFERIES TAP2BILL LIMITED Director 2010-12-10 CURRENT 1996-06-14 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE INTERNATIONAL LIMITED Director 2010-12-10 CURRENT 2004-07-09 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE SAT LIMITED Director 2010-12-06 CURRENT 2009-05-21 Active - Proposal to Strike off
MICHAEL DAVID SEAN JEFFERIES POCKET ENTERTAINMENT LTD Director 2010-12-02 CURRENT 2002-11-13 Dissolved 2013-11-20
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE EUROPE LIMITED Director 2010-12-02 CURRENT 2003-07-15 Active
MICHAEL DAVID SEAN JEFFERIES IMIMOBILE HOLDINGS LTD Director 2010-06-08 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL HEALTHCARE COMMUNICATIONS UK LIMITED Director 2017-12-06 CURRENT 2000-10-05 Active
JAYESH RAMESH PATEL IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JAYESH RAMESH PATEL TEXTLOCAL LTD Director 2014-10-10 CURRENT 2011-12-21 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JAYESH RAMESH PATEL IMIMOBILE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2004-07-09 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE EUROPE LIMITED Director 2010-06-24 CURRENT 2003-07-15 Active
JAYESH RAMESH PATEL IMIMOBILE HOLDINGS LTD Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL SPARK VENTURE MANAGEMENT HOLDINGS LIMITED Director 2009-06-30 CURRENT 2009-05-14 Dissolved 2017-01-27
JAYESH RAMESH PATEL SPARK VENTURES LIMITED Director 2001-10-16 CURRENT 2000-01-21 Active

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
2024-06-25Audit exemption statement of guarantee by parent company for period ending 29/07/23
2024-06-25Consolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-05-08Audit exemption statement of guarantee by parent company for period ending 29/07/23
2024-05-08Notice of agreement to exemption from audit of accounts for period ending 29/07/23
2024-05-08Consolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-05-08Audit exemption subsidiary accounts made up to 2023-07-29
2024-05-07Notice of agreement to exemption from audit of accounts for period ending 29/07/23
2024-05-07Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-05-07Consolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-03-06Termination of appointment of Michael David Sean Jefferies on 2024-03-04
2024-02-09DIRECTOR APPOINTED JAMES MICHAEL GOODFIELD
2024-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SEAN JEFFERIES
2023-10-03CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-01-31Current accounting period extended from 31/03/23 TO 31/07/23
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-04CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-04-29Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-04-29AD02Register inspection address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-30PSC05Change of details for Imimobile Plc as a person with significant control on 2021-03-17
2021-09-30AD02Register inspection address changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG
2021-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055781610004
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-08-01RES01ADOPT ARTICLES 01/08/19
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055781610003
2019-06-27CH01Director's details changed for Mr Michael David Sean Jefferies on 2019-06-01
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-09AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2018-08-20CH01Director's details changed for Mr Mark Fallowfield-Smith on 2018-08-07
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055781610002
2018-01-11RES01ALTER ARTICLES 01/12/2017
2018-01-11RES01ALTER ARTICLES 01/12/2017
2017-12-21PSC05Change of details for Imimobile Plc as a person with significant control on 2017-11-02
2017-12-21CH01Director's details changed for Mr Mark Fallowfield-Smith on 2017-11-01
2017-12-19AP01DIRECTOR APPOINTED MR MARK FALLOWFIELD-SMITH
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM SHORTLAND
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055781610001
2017-11-02CH01Director's details changed for Mr Alastair William Shortland on 2017-11-02
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM C/O Imimobile Plc Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JEFFREY DAWS
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-19AD03Registers moved to registered inspection location of Second Floor 77 Kingsway London WC2B 6SR
2015-10-19AD02Register inspection address changed to Second Floor 77 Kingsway London WC2B 6SR
2015-10-02CH01Director's details changed for Mr Darren Jeffrey Daws on 2015-10-02
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ ENGLAND
2015-06-08MISCSECTION 519
2015-05-11AA01PREVEXT FROM 30/11/2014 TO 31/03/2015
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM GROUND FLOOR ALDFORD HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER CH4 9EP
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0129/09/14 FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 1 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ ENGLAND
2014-10-16AP03SECRETARY APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2014-10-16AP01DIRECTOR APPOINTED MR JAYESH RAMESH PATEL
2014-10-16AP01DIRECTOR APPOINTED MR MICHAEL DAVID SEAN JEFFERIES
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM GROUND FLOOR ALDFORD HOUSE BELL MEADOW BUSINESS PARK PARK LANE, PULFORD CHESTER CHESHIRE CH4 9EP
2014-10-16TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR SHORTLAND
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-01-08MEM/ARTSARTICLES OF ASSOCIATION
2014-01-08RES01ALTER ARTICLES 02/12/2013
2014-01-08RES12VARYING SHARE RIGHTS AND NAMES
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08SH02SUB-DIVISION 02/12/13
2013-10-15AR0129/09/13 FULL LIST
2013-01-22AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-15AR0129/09/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM GROUND FLOOR DODDLESTON HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER CHESHIRE CH4 9EP ENGLAND
2012-01-18AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-10AR0129/09/11 FULL LIST
2011-02-14AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-02AR0129/09/10 FULL LIST
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM GROUND FLOOR DODDLESTON HOUSE BELL MEADOW BUSINESS PARK, PARK LANE PULFORD CHESTER CHESHIRE CH4 9EP ENGLAND
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM SHORTLAND / 06/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM SHORTLAND / 06/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM SHORTLAND / 06/01/2010
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM SHORTLAND / 06/01/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAWS / 29/09/2010
2010-08-10AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM LITTLETON OLD HALL LITTLE HEATH ROAD LITTLETON CHESHIRE CH3 7DW
2009-03-10AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-05-08AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 18-22 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AY
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 2 ASHDOWN RISE MALVERN WORCS WR14 2RB
2007-01-02225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06
2006-10-16363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-1688(2)RAD 01/04/06--------- £ SI 2@1=2 £ IC 2/4
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 17 BRAMBLE CLOSE MALVERN WORCESTERSHIRE WR14 2UW
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bSECRETARY RESIGNED
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies


Licences & Regulatory approval
We could not find any licences issued to TXTLOCAL 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 TXTLOCAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TXTLOCAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TXTLOCAL LIMITED registering or being granted any patents
Domain Names

TXTLOCAL LIMITED owns 10 domain names.

royal-baby.co.uk   textlocal.co.uk   text-service.co.uk   theroyalbaby.co.uk   txtlocal.co.uk   txtlocalstage.co.uk   lightningcard.co.uk   lightningcards.co.uk   sms-services.co.uk   chambertext.co.uk  

Trademarks
We have not found any records of TXTLOCAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TXTLOCAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Waverley Borough Council 2014-10-21 GBP £1,800 Supplies and Services
Lewisham Council 2014-05-01 GBP £1,050
Malvern Hills District Council 2013-05-29 GBP £1,320 Texting Service

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

Outgoings
Business Rates/Property Tax
No properties were found where TXTLOCAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TXTLOCAL 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 TXTLOCAL 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.