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

GCRYPT LTD

C/O VALENTINE & CO GLADE HOUSE 52-54, CARTER LANE, LONDON, EC4V 5EF,
Company Registration Number
05671802
Private Limited Company
Liquidation

Company Overview

About Gcrypt Ltd
GCRYPT LTD was founded on 2006-01-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Gcrypt Ltd is a Private Limited Company registered in 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
GCRYPT LTD
 
Legal Registered Office
C/O VALENTINE & CO GLADE HOUSE 52-54
CARTER LANE
LONDON
EC4V 5EF
Other companies in NE2
 
Filing Information
Company Number 05671802
Company ID Number 05671802
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893564673  GB302322760  
Last Datalog update: 2019-05-06 06:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCRYPT LTD
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 GCRYPT LTD

Current Directors
Officer Role Date Appointed
CNG ASSOCIATES LTD
Company Secretary 2006-07-27
MICHAEL HAIM ALCULUMBRE
Director 2006-07-27
NIGEL BRABBINS
Director 2015-06-03
RICHARD LAWRENCE HARGREAVES
Director 2007-01-31
JOSEPH ANTONY PETER MONRO
Director 2007-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER JACOBS
Director 2007-07-27 2015-11-30
ROBERT CHARLES HUBERT JEENS
Director 2007-01-31 2015-11-30
CHRISTOPHER SYMES HERVEY
Director 2011-10-31 2014-10-02
CHRISTOPHER WILLIAM DIPPLE
Director 2009-05-01 2013-03-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-01-11 2006-01-11
COMPANY DIRECTORS LIMITED
Nominated Director 2006-01-11 2006-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CNG ASSOCIATES LTD FE.TECHNOLOGY LTD Company Secretary 2017-05-08 CURRENT 2016-06-13 Active
CNG ASSOCIATES LTD CASPIAN SANDS PETROLEUM LTD Company Secretary 2015-06-15 CURRENT 2015-06-12 Dissolved 2016-07-05
CNG ASSOCIATES LTD SSLP GROUP LTD Company Secretary 2015-05-20 CURRENT 2014-10-27 Active
CNG ASSOCIATES LTD GENERATION ASSET MANAGEMENT (UK) LIMITED Company Secretary 2015-02-17 CURRENT 2007-03-15 Active
CNG ASSOCIATES LTD SNEAP SOFTWARE LTD Company Secretary 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
CNG ASSOCIATES LTD EPAYSLIPS LTD Company Secretary 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
CNG ASSOCIATES LTD MIKE BLISSETT CONSULTANCY LTD Company Secretary 2011-09-01 CURRENT 2007-09-18 Active
CNG ASSOCIATES LTD MIKE BLISSETT TRAINING LTD Company Secretary 2011-09-01 CURRENT 2007-09-18 Active
CNG ASSOCIATES LTD SSLPOST CLOUD SERVICES LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
CNG ASSOCIATES LTD TRANSACTION PROCESSING SOFTWARE LTD Company Secretary 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-03-28
CNG ASSOCIATES LTD BALTIMORE TECHNOLOGIES LTD Company Secretary 2009-11-05 CURRENT 2009-11-05 Dissolved 2018-02-20
CNG ASSOCIATES LTD SECURITY CONSULTING COMPANY SCC LTD Company Secretary 2008-12-19 CURRENT 1989-09-25 Liquidation
CNG ASSOCIATES LTD THE REALLY WILD CORPORATION LTD Company Secretary 2008-05-27 CURRENT 2008-05-27 Dissolved 2013-11-08
CNG ASSOCIATES LTD VSM CLOUD SERVICES LTD Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2017-01-12
CNG ASSOCIATES LTD THAI ORIGIN (LONDON) LTD Company Secretary 2006-03-22 CURRENT 2006-03-22 Dissolved 2016-06-14
MICHAEL HAIM ALCULUMBRE SPECIAL CARTRIDGE COMPANY LTD Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
MICHAEL HAIM ALCULUMBRE AUTOENROLL.ME LTD Director 2011-12-13 CURRENT 2011-12-13 Liquidation
MICHAEL HAIM ALCULUMBRE TRANSACTION PROCESSING SOFTWARE LTD Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-03-28
MICHAEL HAIM ALCULUMBRE VSM CLOUD SERVICES LTD Director 2008-10-01 CURRENT 2006-11-24 Dissolved 2017-01-12
MICHAEL HAIM ALCULUMBRE SECURITY CONSULTING COMPANY SCC LTD Director 1993-04-21 CURRENT 1989-09-25 Liquidation
NIGEL BRABBINS SSLPOST CLOUD SERVICES LTD Director 2015-11-10 CURRENT 2010-07-02 Active
NIGEL BRABBINS TLS R&D LTD Director 2015-11-10 CURRENT 2015-11-10 Active
RICHARD LAWRENCE HARGREAVES ROAMER LABS LTD Director 2013-11-01 CURRENT 2013-10-02 Active - Proposal to Strike off
RICHARD LAWRENCE HARGREAVES FLEXIANT LIMITED Director 2013-08-28 CURRENT 2009-11-19 Dissolved 2017-09-28
RICHARD LAWRENCE HARGREAVES FLEXIANT CORPORATION LIMITED Director 2013-08-28 CURRENT 2009-12-11 Dissolved 2017-09-29
RICHARD LAWRENCE HARGREAVES TXT2BUY LIMITED Director 2011-05-16 CURRENT 2009-01-23 Dissolved 2013-09-24
RICHARD LAWRENCE HARGREAVES NUMECENT HOLDINGS LTD Director 2010-05-27 CURRENT 2008-07-15 Active
RICHARD LAWRENCE HARGREAVES BEDFORD ROW VCT PLC Director 2005-01-27 CURRENT 2005-01-04 Dissolved 2016-10-27
JOSEPH ANTONY PETER MONRO TUDOR SMITH INVESTMENTS LIMITED Director 2016-10-19 CURRENT 1999-02-10 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
2022-04-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-21
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Suite 5 116 Ballards Lane Finchley London N3 2DN England
2019-03-11600Appointment of a voluntary liquidator
2019-03-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-22
2019-03-11LIQ02Voluntary liquidation Statement of affairs
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056718020002
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 173.4687
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-27CH04SECRETARY'S DETAILS CHNAGED FOR CNG ASSOCIATES LTD on 2018-01-15
2017-07-27PSC05Change of details for Neaf Lp as a person with significant control on 2017-07-26
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 173.4687
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 173.4687
2016-05-23AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONY PETER MONRO / 01/12/2015
2016-05-12CH04SECRETARY'S DETAILS CHNAGED FOR CNG ASSOCIATES LTD on 2016-05-12
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD LAWRENCE HARGREAVES / 01/12/2015
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 01/12/2015
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEENS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACOBS
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056718020003
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AP01DIRECTOR APPOINTED MR NIGEL BRABBINS
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 173.4687
2015-04-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONY PETER MONRO / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUBERT JEENS / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD LAWRENCE HARGREAVES / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACOBS / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 13/04/2015
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 68 JESMOND ROAD WEST NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4PQ UNITED KINGDOM
2014-11-07SH0105/09/14 STATEMENT OF CAPITAL GBP 218.3477
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERVEY
2014-09-05SH0104/09/14 STATEMENT OF CAPITAL GBP 119.802
2014-09-03RES01ADOPT ARTICLES 12/08/2014
2014-08-12AR0125/07/14 FULL LIST
2014-08-04RES01ADOPT ARTICLES 01/05/2014
2014-07-28AR0116/07/14 FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 68 JESMOND ROAD WEST NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4PQ
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONY PETER MONRO / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUBERT JEENS / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACOBS / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYMES HERVEY / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD LAWRENCE HARGREAVES / 23/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 23/07/2014
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-04AR0111/01/14 FULL LIST
2013-08-09SH0101/04/12 STATEMENT OF CAPITAL GBP 118.4687
2013-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056718020002
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-27AR0111/01/13 FULL LIST
2013-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CNG ASSOCIATES / 12/01/2012
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIPPLE
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-19AR0111/01/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTONY PETER MONRO / 12/01/2011
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HUBERT JEENS / 12/01/2011
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACOBS / 12/01/2011
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD LAWRENCE HARGREAVES / 12/01/2011
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DIPPLE / 12/01/2011
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 12/01/2011
2011-11-09AP01DIRECTOR APPOINTED CHRIS HERVEY
2011-09-22RES01ALTER ARTICLES 18/11/2010
2011-08-30SH0111/08/11 STATEMENT OF CAPITAL GBP 91.78
2011-08-26RES13ALLOT SHARES 05/08/2011
2011-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O CNG ASSOCIATES 87-89 SAFFRON HILL LONDON EC1N 8QU
2011-08-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-28SH0130/11/10 STATEMENT OF CAPITAL GBP 0.48
2011-06-28SH0131/01/11 STATEMENT OF CAPITAL GBP 0.2125
2011-06-28SH0130/04/11 STATEMENT OF CAPITAL GBP 61331
2011-04-12SH0130/11/10 STATEMENT OF CAPITAL GBP 71.07
2011-03-31AR0111/01/11 FULL LIST
2011-01-24SH0118/11/10 STATEMENT OF CAPITAL GBP 70.5921
2011-01-24SH0105/08/10 STATEMENT OF CAPITAL GBP 53.85
2011-01-05SH0118/11/10 STATEMENT OF CAPITAL GBP 59.1
2010-11-18SH0118/10/10 STATEMENT OF CAPITAL GBP 18750.0
2010-06-24SH0129/03/10 STATEMENT OF CAPITAL GBP 720000
2010-06-24SH0127/05/10 STATEMENT OF CAPITAL GBP 18750
2010-03-31AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-12AR0111/01/10 FULL LIST
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-16288aDIRECTOR APPOINTED CHRISTOPHER WILLIAM DIPPLE
2009-02-26363aRETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2008-11-10225PREVEXT FROM 31/03/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 29 TILLINGBOURNE GARDENS LONDON N3 3JJ
2008-05-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALCULUMBRE / 28/03/2008
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28122S-DIV 27/07/07
2007-08-28RES13SUBDIV,SHR PRICE/TRANS 27/07/07
2007-08-07RES13RE SUBDIV SHR ALOT APP 27/07/07
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: C/O CARTER BACKER & WINTER ENTERPRISE HOUSE, 21 BUCKLE STREET, LONDON E1 8NN
2007-06-15RES13ALLOTTING SHARES 31/01/07
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-25363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GCRYPT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-06
Resolutions for Winding-up2019-03-06
Meetings o2019-02-05
Fines / Sanctions
No fines or sanctions have been issued against GCRYPT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding AE PENSIONS LTD
2013-07-29 Outstanding LITERA CORP.
DEBENTURE 2009-02-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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 GCRYPT LTD

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

GCRYPT LTD owns 7 domain names.

secure-payslips.co.uk   hmrc-compliance.co.uk   secure-documents.co.uk   secure-e-invoicing.co.uk   secure-ebilling.co.uk   secure-electronic-invoicing.co.uk   secure-invoices.co.uk  

Trademarks

Trademark applications by GCRYPT LTD

GCRYPT LTD is the Original registrant for the trademark GCRYPT ™ (78760267) through the USPTO on the 2005-11-23
Communication software for connecting computer users; computer security software for the transmission of electronic messages and data; encryption and decryption software
Income
Government Income

Government spend with GCRYPT LTD

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-06-27 GBP £1,476
Buckinghamshire County Council 2014-06-27 GBP £0
Barnsley Metropolitan Borough Council 2014-05-23 GBP £ Computer Software - Maintenance
Barnsley Metropolitan Borough Council 2014-05-23 GBP £ Computer Software - Maintenance
Peterborough City Council 2013-08-28 GBP £7,200
Buckinghamshire County Council 2013-06-19 GBP £4,704
Buckinghamshire County Council 2013-06-19 GBP £0
Peterborough City Council 2012-08-22 GBP £11,650
Peterborough City Council 2012-02-29 GBP £6,000

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 GCRYPT LTD 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 TypeAppointmen
Defending partyGCRYPT LTDEvent Date2019-03-06
Name of Company: GCRYPT LTD Company Number: 05671802 Nature of Business: Business and domestic software development Registered office: Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN Type of Liqu…
 
Initiating party Event TypeResolution
Defending partyGCRYPT LTDEvent Date2019-03-06
 
Initiating party Event TypeMeetings o
Defending partyGCRYPT LTDEvent Date2019-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCRYPT LTD 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 GCRYPT LTD 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.