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

SLEEK NETWORKS LIMITED

UNIT 2 6 MILLINGTON ROAD, HYDE PARK HAYES, HAYES, MIDDLESEX, UB3 4AZ,
Company Registration Number
05611125
Private Limited Company
Active

Company Overview

About Sleek Networks Ltd
SLEEK NETWORKS LIMITED was founded on 2005-11-03 and has its registered office in Hayes. The organisation's status is listed as "Active". Sleek Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLEEK NETWORKS LIMITED
 
Legal Registered Office
UNIT 2 6 MILLINGTON ROAD
HYDE PARK HAYES
HAYES
MIDDLESEX
UB3 4AZ
Other companies in EC2A
 
Filing Information
Company Number 05611125
Company ID Number 05611125
Date formed 2005-11-03
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 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:10:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLEEK NETWORKS 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 SLEEK NETWORKS LIMITED
The following companies were found which have the same name as SLEEK NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLEEK NETWORKS HOLDINGS LIMITED UNIT 5 8 MILLINGTON ROAD, HYDE PARK HAYES HAYES MIDDLESEX UB3 4AZ Active - Proposal to Strike off Company formed on the 2011-07-19

Company Officers of SLEEK NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
MARK MCCARDLE
Director 2017-11-15
DARREN GEORGE NORFOLK
Director 2017-11-15
CHRISTOPHER ROSAS
Director 2017-11-15
REINHARD WALDINGER
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BILLEN
Company Secretary 2015-02-04 2017-11-15
ROBB ALLEN
Director 2016-08-17 2017-11-15
MICHAEL DAVID BROSS
Director 2016-08-17 2017-11-15
AUSTIN JULES HEIMAN
Director 2016-08-17 2017-11-15
STEWART SMYTHE
Director 2015-03-13 2017-11-15
TROELS HENRIKSEN
Director 2015-02-04 2016-09-30
RYAN MATTHEW MCCARRY
Director 2006-10-05 2015-09-25
JATINDER BRAINCH
Company Secretary 2013-06-11 2015-02-04
JATINDER KAUR BRAINCH
Director 2013-06-11 2015-02-04
NICOLAS SIMON WILLIAMS
Company Secretary 2007-08-28 2013-06-11
NICOLAS SIMON WILLIAMS
Director 2006-09-14 2013-06-11
TERRY PETER CHURCHILL
Director 2005-11-03 2012-06-26
NEIL QUIGLEY
Director 2005-11-03 2011-08-05
NICOLAS SIMON WILLIAMS
Company Secretary 2006-11-27 2007-03-31
NEIL QUIGLEY
Company Secretary 2005-11-03 2006-11-27
ANNETTE MARTINELLI
Director 2006-01-19 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GEORGE NORFOLK DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
DARREN GEORGE NORFOLK ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
DARREN GEORGE NORFOLK ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
DARREN GEORGE NORFOLK ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
DARREN GEORGE NORFOLK DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
DARREN GEORGE NORFOLK ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
DARREN GEORGE NORFOLK ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
DARREN GEORGE NORFOLK ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
DARREN GEORGE NORFOLK ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
DARREN GEORGE NORFOLK DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
DARREN GEORGE NORFOLK NORFOLK PROPERTIES (LONDON) LTD Director 2016-08-03 CURRENT 2016-08-03 Active
DARREN GEORGE NORFOLK RACKSPACE UK LEASING LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
DARREN GEORGE NORFOLK RACKSPACE LIMITED Director 2014-09-16 CURRENT 1999-12-20 Active
REINHARD WALDINGER DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
REINHARD WALDINGER ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
REINHARD WALDINGER ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
REINHARD WALDINGER ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
REINHARD WALDINGER DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
REINHARD WALDINGER ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
REINHARD WALDINGER ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
REINHARD WALDINGER ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
REINHARD WALDINGER ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
REINHARD WALDINGER DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
REINHARD WALDINGER RACKSPACE UK LEASING LIMITED Director 2017-09-04 CURRENT 2015-09-03 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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02DIRECTOR APPOINTED ANTONY AUSTEN ROOK
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAROLD BLACKBURN
2022-12-01PSC02Notification of Datapipe Europe Limited as a person with significant control on 2020-10-29
2022-12-01PSC07CESSATION OF SLEEK NETWORK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSAS
2021-03-01AP01DIRECTOR APPOINTED MS. AIMEE MARROQUIN
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MS. STEFANIE GLASGOW BOX
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD WALDINGER
2020-01-22AP01DIRECTOR APPOINTED MR MARTIN HAROLD BLACKBURN
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GEORGE NORFOLK
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 20-22 Commercial Street London E1 6LP England
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCARDLE
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29AP01DIRECTOR APPOINTED CHRISTOPHER ROSAS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SMYTHE
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN HEIMAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROSS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBB ALLEN
2017-11-28TM02Termination of appointment of Ruth Billen on 2017-11-15
2017-11-28AP01DIRECTOR APPOINTED MR DARREN GEORGE NORFOLK
2017-11-28AP01DIRECTOR APPOINTED REINHARD WALDINGER
2017-11-28AP01DIRECTOR APPOINTED MARK MCCARDLE
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 150 Aldersgate Street London EC1A 4AB England
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-12-12AD02Register inspection address changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW
2016-09-06RES01ADOPT ARTICLES 06/09/16
2016-08-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID BROSS
2016-08-30AP01DIRECTOR APPOINTED MR ROBB ALLEN
2016-08-30AP01DIRECTOR APPOINTED MR AUSTIN JULES HEIMAN
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056111250003
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MCCARRY
2015-12-18AR0103/11/15 FULL LIST
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056111250003
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056111250002
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-02AP01DIRECTOR APPOINTED MR STEWART SMYTHE
2015-04-01AP03SECRETARY APPOINTED MS RUTH BILLEN
2015-04-01AP01DIRECTOR APPOINTED MR TROELS HENRIKSEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JATINDER BRAINCH
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0103/11/14 FULL LIST
2014-11-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-09RES01ADOPT ARTICLES 27/03/2014
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND
2013-12-18AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0103/11/13 NO CHANGES
2013-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-24AD02SAIL ADDRESS CREATED
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056111250002
2013-07-23MEM/ARTSARTICLES OF ASSOCIATION
2013-07-23RES01ALTER ARTICLES 16/07/2013
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 4 ANGEL COURT LEEDS WEST YORKSHIRE LS3 1BS ENGLAND
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILLIAMS
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY NICOLAS WILLIAMS
2013-07-02AP03SECRETARY APPOINTED MS JATINDER BRAINCH
2013-07-02AP01DIRECTOR APPOINTED MS JATINDER BRAINCH
2013-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-21AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2012-11-26AR0103/11/12 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CHURCHILL
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 4 ANGEL COURT LEEDS LS3 1BS UNITED KINGDOM
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MATTHEW MCCARRY / 09/10/2012
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 08/02/2012
2012-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 08/02/2012
2012-01-25AR0103/11/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY PETER CHURCHILL / 04/11/2010
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL QUIGLEY
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 25/10/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 25/10/2011
2011-09-19AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-18AR0103/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 05/11/2010
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 05/11/2010
2010-09-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 16/08/2010
2009-12-15AR0103/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 12/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL QUIGLEY / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MCCARRY / 12/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY PETER CHURCHILL / 15/12/2009
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS NICOLAS SIMON WILLIAMS LOGGED FORM
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 20 COMMERCIAL ROAD WESTCLIFF ON SEA ESSEX SS0 0QJ
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2007-12-20363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28288aNEW SECRETARY APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-27363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-27288bSECRETARY RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SLEEK NETWORKS 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 SLEEK NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2013-07-24 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2009-06-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SLEEK NETWORKS LIMITED registering or being granted any patents
Domain Names

SLEEK NETWORKS LIMITED owns 8 domain names.

azzuri.co.uk   durkin.co.uk   labyrinthe.co.uk   rangerdirect.co.uk   silvertin.co.uk   yorkemc.co.uk   sleeknet.co.uk   sleeknetworks.co.uk  

Trademarks
We have not found any records of SLEEK NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLEEK NETWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SLEEK NETWORKS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for SLEEK NETWORKS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 4 ANGEL COURT BURLEY ROAD BURLEY LEEDS LS3 1JT 23,75023/02/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLEEK NETWORKS 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 SLEEK NETWORKS 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.