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

TAYLORMADE BETTING LIMITED

Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU,
Company Registration Number
05588199
Private Limited Company
Liquidation

Company Overview

About Taylormade Betting Ltd
TAYLORMADE BETTING LIMITED was founded on 2005-10-10 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Taylormade Betting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TAYLORMADE BETTING LIMITED
 
Legal Registered Office
Begbies Traynor 2-3 Winckley Court
Chapel Street
Preston
PR1 8BU
Other companies in PR1
 
Filing Information
Company Number 05588199
Company ID Number 05588199
Date formed 2005-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 31/12/2013
Latest return 25/09/2012
Return next due 23/10/2013
Type of accounts SMALL
VAT Number /Sales tax ID GB883813394  
Last Datalog update: 2023-06-21 11:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLORMADE BETTING 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 TAYLORMADE BETTING LIMITED
The following companies were found which have the same name as TAYLORMADE BETTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLORMADE BETTING OPERATIONS LIMITED 2-3 Winckley Court Chapel Street CHAPEL STREET Preston PR1 8BU Liquidation Company formed on the 2006-08-15
TAYLORMADE BETTING SERVICES LTD 33RD FLOOR 25 CANADA SQUARE CANARY WHARF LONDON UNITED KINGDOM E14 5LQ Dissolved Company formed on the 2015-05-27

Company Officers of TAYLORMADE BETTING LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JANE TAYLOR
Company Secretary 2005-10-10
IAN WILLIAM CURRIE
Director 2008-03-07
GARY MIDDLEBROOK
Director 2006-05-15
STEPHEN ROBERT TAYLOR
Director 2005-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARTIN GEDDES
Director 2006-05-15 2006-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-10 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JANE TAYLOR TAYLORMADE BETTING OPERATIONS LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Liquidation
IAN WILLIAM CURRIE SENECA (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-04 Dissolved 2018-07-10
IAN WILLIAM CURRIE MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
IAN WILLIAM CURRIE SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
IAN WILLIAM CURRIE KPMG ACCELERIS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
IAN WILLIAM CURRIE SENECA ASSET MANAGERS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Liquidation
IAN WILLIAM CURRIE SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
IAN WILLIAM CURRIE SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
IAN WILLIAM CURRIE SENECA BANKING CONSULTANTS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
IAN WILLIAM CURRIE ACCELERIS LIMITED Director 2012-01-17 CURRENT 2000-01-24 Liquidation
IAN WILLIAM CURRIE SENECA NEWCO3 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA CAPITAL INVESTMENTS LTD Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA PARTNERS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE TAYLORMADE BETTING OPERATIONS LIMITED Director 2008-03-07 CURRENT 2006-08-15 Liquidation
IAN WILLIAM CURRIE LIBERTY SIPP LIMITED Director 2007-12-07 CURRENT 2007-09-10 In Administration
IAN WILLIAM CURRIE THE LOWRY CENTRE TRUST Director 2007-09-27 CURRENT 1996-03-04 Active
IAN WILLIAM CURRIE HEDLEY & COMPANY STOCKBROKERS LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
IAN WILLIAM CURRIE HLFM LIMITED Director 2007-07-25 CURRENT 2007-04-05 Active - Proposal to Strike off
IAN WILLIAM CURRIE HOLYROOD LEISURE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Liquidation
IAN WILLIAM CURRIE CURRIE LEISURE LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
IAN WILLIAM CURRIE T2 REALISATIONS LIMITED Director 2006-08-13 CURRENT 2006-07-19 Dissolved 2017-12-27
IAN WILLIAM CURRIE SENECA BRIDGING LTD Director 2006-07-11 CURRENT 2006-07-11 Active
IAN WILLIAM CURRIE CATALYST INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2014-04-23
IAN WILLIAM CURRIE LANCASHIRE INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE MANCHESTER INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE EDUCATION SOLUTIONS SPEKE LIMITED Director 2003-04-07 CURRENT 2001-03-06 Active
IAN WILLIAM CURRIE PRIMARY CARE PROPERTIES LIMITED Director 2003-01-28 CURRENT 2002-03-12 Active - Proposal to Strike off
IAN WILLIAM CURRIE CURRIE CAPITAL LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
IAN WILLIAM CURRIE AMSA PROPERTIES LIMITED Director 2000-10-12 CURRENT 2000-10-12 Liquidation
GARY MIDDLEBROOK OAKMERE HOMES (FURNESS) LTD Director 2018-06-21 CURRENT 2018-06-21 Active
GARY MIDDLEBROOK OAKMERE ESTATES (NORTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
GARY MIDDLEBROOK OAKMERE ESTATES (SOUTH) LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
GARY MIDDLEBROOK THE WOODLANDS (BARROW IN FURNESS) MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
GARY MIDDLEBROOK HELM GARDENS (NATLAND) MANAGEMENT COMPANY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY MIDDLEBROOK STRAWBERRY FIELDS (KENDAL) MANAGEMENT COMPANY LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
GARY MIDDLEBROOK OAKMERE HOMES (KENDAL) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
GARY MIDDLEBROOK THOREN LIMITED Director 2014-11-01 CURRENT 2005-07-21 Active
GARY MIDDLEBROOK THE ORCHARDS (BOLTON LE SANDS) MANAGEMENT COMPANY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
GARY MIDDLEBROOK OAKMERE HOMES (LANCASTER) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
GARY MIDDLEBROOK BROOK FARMING LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
GARY MIDDLEBROOK SMARTPHONE DEFENCE LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
GARY MIDDLEBROOK SMARTPHONE SECURITY LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
GARY MIDDLEBROOK ELEMENTS (GARSTANG) MANAGEMENT COMPANY LIMITED Director 2010-05-31 CURRENT 2008-03-26 Active
GARY MIDDLEBROOK OAKMERE HOMES (LONGTOWN) LTD Director 2010-01-08 CURRENT 2007-07-19 Active
GARY MIDDLEBROOK MODERN LIVING HOUSING ASSOCIATION Director 2009-11-30 CURRENT 2009-11-30 Active
GARY MIDDLEBROOK RACING HOMES Director 2008-01-30 CURRENT 2008-01-30 Active
GARY MIDDLEBROOK OAKMERE INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
GARY MIDDLEBROOK BLACKBELT SMARTPHONE DEFENCE LIMITED Director 2005-05-20 CURRENT 2004-11-15 Active
GARY MIDDLEBROOK LANCASTRIAN ESTATES LIMITED Director 2005-02-26 CURRENT 2005-02-26 Active
GARY MIDDLEBROOK OAKMERE HOMES (NORTHWEST) LTD Director 2003-07-09 CURRENT 2003-07-03 Active
GARY MIDDLEBROOK RACING WELFARE Director 2001-01-10 CURRENT 2000-11-28 Active
STEPHEN ROBERT TAYLOR INTELLING DATA SERVICES LIMITED Director 2017-05-22 CURRENT 2014-05-19 Active
STEPHEN ROBERT TAYLOR INTELLING GROUP LIMITED Director 2017-03-22 CURRENT 2016-11-30 Active
STEPHEN ROBERT TAYLOR NEATLEY LIMITED Director 2016-02-01 CURRENT 2015-10-20 Active
STEPHEN ROBERT TAYLOR INTELLING AFFILIATES LIMITED Director 2015-07-01 CURRENT 2014-05-23 Active
STEPHEN ROBERT TAYLOR INTELLING IRELAND LIMITED Director 2015-05-22 CURRENT 2014-05-23 Active
STEPHEN ROBERT TAYLOR INTELLING LTD. Director 2014-03-11 CURRENT 2012-07-26 Active
STEPHEN ROBERT TAYLOR ASHFIELD BETTING LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
STEPHEN ROBERT TAYLOR ASHFIELD VENTURES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
STEPHEN ROBERT TAYLOR TAYLORMADE BETTING OPERATIONS LIMITED Director 2006-08-15 CURRENT 2006-08-15 Liquidation

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
2023-06-21Final Gazette dissolved via compulsory strike-off
2023-03-21Voluntary liquidation. Return of final meeting of creditors
2023-03-21Voluntary liquidation. Return of final meeting of creditors
2023-01-12Voluntary liquidation Statement of receipts and payments to 2022-11-14
2023-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-14
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-11-14
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-14
2021-08-14600Appointment of a voluntary liquidator
2021-08-14LIQ10Removal of liquidator by court order
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-14
2019-12-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-14
2018-12-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-14
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-14
2017-01-204.68 Liquidators' statement of receipts and payments to 2016-11-14
2016-08-25600Appointment of a voluntary liquidator
2016-08-25LIQ MISC OCCourt order insolvency:court order - removal/ replacement of liquidator
2016-08-254.40Notice of ceasing to act as a voluntary liquidator
2016-01-144.68 Liquidators' statement of receipts and payments to 2015-11-14
2015-09-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-01-164.68 Liquidators' statement of receipts and payments to 2014-11-14
2014-10-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-04-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-03-24F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-03-14F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-01-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM 142-143 Friargate Preston Lancashire PR1 2EJ England
2013-11-224.20Volunatary liquidation statement of affairs with form 4.19
2013-11-22600Appointment of a voluntary liquidator
2013-11-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-23LATEST SOC23/10/12 STATEMENT OF CAPITAL;GBP 445415
2012-10-23AR0125/09/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-11AR0125/09/11 FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-06AR0125/09/10 FULL LIST
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM IVY BANK FARM HOTHERSALL LANE PRESTON PR3 2XB
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-12AR0125/09/09 FULL LIST
2009-06-03363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS; AMEND
2009-05-20RES01ALTER MEMORANDUM 18/05/2009
2009-05-20RES04NC INC ALREADY ADJUSTED 18/05/2009
2009-05-20RES04GBP NC 500000/600000 03/04/2009
2009-05-20123NC INC ALREADY ADJUSTED 03/04/09
2009-05-20RES13INVESTMENT AGREEMENT AND ISSUE NEW SHARES 03/04/2009
2009-05-20RES01ALTER MEMORANDUM 03/04/2009
2009-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-2088(2)AD 03/04/09 GBP SI 26316@1=26316 GBP IC 415099/441415
2008-12-0288(2)CAPITALS NOT ROLLED UP
2008-10-06363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-25288aDIRECTOR APPOINTED IAN WILLIAM CURRIE
2008-03-25RES01ADOPT ARTICLES 07/03/2008
2008-03-25RES12VARYING SHARE RIGHTS AND NAMES
2008-03-2588(2)AD 07/03/08 GBP SI 203399@1=203399 GBP IC 211700/415099
2008-01-2388(2)RAD 05/04/07--------- £ SI 10000@1
2007-11-0388(2)RAD 21/05/07--------- £ SI 61700@1
2007-11-02363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30RES04£ NC 200000/500000 26/02
2007-03-30123NC INC ALREADY ADJUSTED 26/02/07
2006-10-27288bDIRECTOR RESIGNED
2006-10-20363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-2788(2)RAD 04/04/06--------- £ SI 90000@1=90000 £ IC 50000/140000
2006-03-17123NC INC ALREADY ADJUSTED 09/01/06
2006-03-17RES04£ NC 1000/200000 09/01
2006-03-1788(2)RAD 09/01/06--------- £ SI 49999@1=49999 £ IC 1/50000
2005-10-11288bSECRETARY RESIGNED
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to TAYLORMADE BETTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-17
Resolutions for Winding-up2013-11-25
Appointment of Liquidators2013-11-25
Fines / Sanctions
No fines or sanctions have been issued against TAYLORMADE BETTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-08 Outstanding RAPID RAELISATIONS FUND LIMITED
RENT DEPOSIT AGREEMENT 2006-05-19 Outstanding SORG LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAYLORMADE BETTING LIMITED

Intangible Assets
Patents
We have not found any records of TAYLORMADE BETTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLORMADE BETTING LIMITED
Trademarks
We have not found any records of TAYLORMADE BETTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLORMADE BETTING 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 (92000 - Gambling and betting activities) as TAYLORMADE BETTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLORMADE BETTING 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 TypeNotice of
Defending partyTAYLORMADE BETTING LIMITEDEvent Date2022-03-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAYLORMADE BETTING LIMITEDEvent Date2013-11-15
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 15 November 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Lila Thomas and David Robert Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , (IP Nos. 009608 and 008894) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Helen Doidge by e-mail at helen.doidge@begbies-traynor.com or by telephone on 01772 202000. Stephen Robert Taylor , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTAYLORMADE BETTING LIMITEDEvent Date2013-11-15
Lila Thomas and David Robert Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Helen Doidge by e-mail at helen.doidge@begbies-traynor.com or by telephone on 01772 202000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLORMADE BETTING 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 TAYLORMADE BETTING 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.