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

SMARKETS LIMITED

COMMODITY QUAY 7TH FLOOR, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
Company Registration Number
06475845
Private Limited Company
Active

Company Overview

About Smarkets Ltd
SMARKETS LIMITED was founded on 2008-01-17 and has its registered office in London. The organisation's status is listed as "Active". Smarkets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SMARKETS LIMITED
 
Legal Registered Office
COMMODITY QUAY 7TH FLOOR
ST KATHARINE DOCKS
LONDON
E1W 1AZ
Other companies in EC2A
 
Filing Information
Company Number 06475845
Company ID Number 06475845
Date formed 2008-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB160195719  
Last Datalog update: 2024-10-05 06:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARKETS 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 SMARKETS LIMITED
The following companies were found which have the same name as SMARKETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARKETS (CLIENTS) LIMITED 1 COMMODITY QUAY, 7TH FLOOR ST KATHARINE DOCKS LONDON E1W 1AZ Active Company formed on the 2018-02-02
SMARKETS (MALTA) LIMITED LEVEL 7, THE HEDGE, TRIQ IR-RAMPA TA' SAN GILJAN, ST. JULIANS Unknown
SMARKETS HOLDINGS (MALTA) LIMITED LEVEL 7, THE HEDGE, TRIQ IR-RAMPA TA' SAN GILJAN, ST. JULIANS Unknown

Company Officers of SMARKETS LIMITED

Current Directors
Officer Role Date Appointed
JASON REINERT TROST
Company Secretary 2008-02-01
ROBERT SIMON DIGHERO
Director 2013-02-04
JASON REINERT TROST
Director 2008-02-01
VICENTE VENTO
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
RANDEEP SINGH WILKHU
Director 2013-02-04 2018-06-13
HUNTER JOHN MORRIS
Director 2008-02-01 2012-12-12
HAMMONDS SECRETARIES LIMITED
Company Secretary 2008-01-17 2008-02-01
HAMMONDS DIRECTORS LIMITED
Director 2008-01-17 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SIMON DIGHERO PERCAYSO VEHICLE INTELLIGENCE LIMITED Director 2018-03-29 CURRENT 2015-07-06 Active
ROBERT SIMON DIGHERO MESSAGEBIRD UK LIMITED Director 2018-01-01 CURRENT 2011-01-12 Active
ROBERT SIMON DIGHERO HULLABALOOK LTD Director 2016-12-20 CURRENT 2016-03-02 Active
ROBERT SIMON DIGHERO XIHELM LIMITED Director 2016-12-02 CURRENT 2016-05-17 In Administration
ROBERT SIMON DIGHERO PASSION CAPITAL NOMINEES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ROBERT SIMON DIGHERO LENDABLE OPERATIONS LTD Director 2016-09-20 CURRENT 2014-04-25 Active
ROBERT SIMON DIGHERO REWARD CLOUD LIMITED Director 2016-05-27 CURRENT 2016-03-08 Active
ROBERT SIMON DIGHERO GSPV LIMITED Director 2016-03-03 CURRENT 2015-11-25 Active
ROBERT SIMON DIGHERO HOMETOUCH CARE LIMITED Director 2015-12-18 CURRENT 2015-01-28 Active
ROBERT SIMON DIGHERO STOCKHOLM HOLDINGS LIMITED Director 2015-07-31 CURRENT 2015-04-08 Active - Proposal to Strike off
ROBERT SIMON DIGHERO ON DEVICE RESEARCH LIMITED Director 2013-05-15 CURRENT 2010-07-29 Active
ROBERT SIMON DIGHERO ADZUNA LIMITED Director 2013-04-10 CURRENT 2010-07-01 Active
ROBERT SIMON DIGHERO TEACHERCENTRIC LIMITED Director 2012-10-03 CURRENT 2007-01-16 Active
ROBERT SIMON DIGHERO LAZOOK LIMITED Director 2012-07-10 CURRENT 2012-03-26 Active
ROBERT SIMON DIGHERO VINE TRADING LTD Director 2012-05-10 CURRENT 2011-11-07 Dissolved 2013-12-31
ROBERT SIMON DIGHERO PASSION CAPITAL (GP) LTD Director 2011-01-26 CURRENT 2011-01-26 Active
ROBERT SIMON DIGHERO GO SQUARED LTD Director 2011-01-20 CURRENT 2006-02-03 Active
ROBERT SIMON DIGHERO WBY SPACE LIMITED Director 2010-10-19 CURRENT 2009-06-22 Active
JASON REINERT TROST HANSON APPLIED SCIENCES LIMITED Director 2013-04-30 CURRENT 2013-04-30 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
2024-03-22CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-14Resolutions passed:<ul><li>Resolution Company business 13/05/2021<li>Resolution purchase number of shares</ul>
2023-03-14Memorandum articles filed
2023-02-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-13Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/03/2023.
2023-02-13Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/03/2023.
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-03-24SH0107/12/21 STATEMENT OF CAPITAL GBP 13173.861
2022-03-04SH0114/05/21 STATEMENT OF CAPITAL GBP 13173.861
2022-02-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-04-21SH0115/04/21 STATEMENT OF CAPITAL GBP 12516.485
2021-04-09SH02Sub-division of shares on 2021-03-24
2021-04-03RES13Resolutions passed:
  • Share buyback agreement 23/02/2021
  • Resolution of removal of pre-emption rights
2021-04-03SH06Cancellation of shares. Statement of capital on 2021-02-23 GBP 12,516.045
2021-03-15SH0108/10/19 STATEMENT OF CAPITAL GBP 13136.765
2021-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-02RES01ADOPT ARTICLES 02/09/19
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON DIGHERO
2019-08-02SH0131/07/19 STATEMENT OF CAPITAL GBP 13121.245
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-04-30SH0130/04/19 STATEMENT OF CAPITAL GBP 13070.18
2019-01-16SH0131/12/18 STATEMENT OF CAPITAL GBP 13051.485
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP01DIRECTOR APPOINTED MR VICENTE VENTO
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RANDEEP SINGH WILKHU
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 13044.335
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 13044.335
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 13044.335
2018-04-23SH0107/04/18 STATEMENT OF CAPITAL GBP 13041.46
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 13031.595
2017-12-19SH0119/12/17 STATEMENT OF CAPITAL GBP 13031.595
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 13031.3
2017-12-15SH0115/12/17 STATEMENT OF CAPITAL GBP 13031.3
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 13024.63
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-15SH0101/05/17 STATEMENT OF CAPITAL GBP 13024.63
2017-05-10SH06Cancellation of shares. Statement of capital on 2017-03-23 GBP 12,935.815
2017-05-10SH03Purchase of own shares
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-20SH0121/12/16 STATEMENT OF CAPITAL GBP 14726.475
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-30RES01ADOPT ARTICLES 30/08/16
2016-07-04SH0101/07/16 STATEMENT OF CAPITAL GBP 14693.07
2016-06-29SH0122/06/16 STATEMENT OF CAPITAL GBP 14028.07
2016-02-11AR0117/01/16 FULL LIST
2016-02-04SH0102/02/16 STATEMENT OF CAPITAL GBP 13938.82
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1 COMMODITY QUAY 7TH FLOOR, COMMODITY QUAY ST. KATHERINE DOCKS LONDON E1W 1AZ ENGLAND
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 2ND FLOOR, CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW UNITED KINGDOM
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 2ND FLOOR, CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9B UNITED KINGDOM
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 26 FINSBURY SQUARE LONDON EC2A 1DS
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 13938.82
2015-03-07AR0117/01/15 FULL LIST
2015-03-07AD02SAIL ADDRESS CHANGED FROM: 22-25 FINSBURY SQUARE LONDON EC2A 1DX ENGLAND
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2014-06-17SH0111/06/14 STATEMENT OF CAPITAL GBP 12838.435
2014-05-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-21AR0117/01/14 FULL LIST
2014-01-21AD02SAIL ADDRESS CHANGED FROM: 144A CLERKENWELL ROAD LONDON EC1R 5DF UNITED KINGDOM
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 144A CLERKENWELL ROAD LONDON EC1R 5DF UNITED KINGDOM
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-07SH0104/02/13 STATEMENT OF CAPITAL GBP 12812.955
2013-03-05AR0117/01/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR RANDEEP SINGH WILKHU
2013-02-18AP01DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HUNTER MORRIS
2012-12-20RES13THAT THE ISSUE OF SHARES IN THGE CAPITAL OF THE COMPANY WITH ANAGGREGATE NOMINAL VALUE OF £10135.065 IN EXCESS OF THE COMPANY AUTHORISED SHARE CAPITAL OF £7000.00 BE AND IS HEREBY RATIFIED 21/11/2012
2012-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20SH0112/12/12 STATEMENT OF CAPITAL GBP 10639.915
2012-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-28SH0124/08/12 STATEMENT OF CAPITAL GBP 10135.890
2012-06-19AA31/12/11 TOTAL EXEMPTION FULL
2012-02-14SH0106/05/11 STATEMENT OF CAPITAL GBP 10135.065
2012-02-03AR0117/01/12 FULL LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON REINERT TROST / 10/09/2011
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUNTER JOHN MORRIS / 15/10/2010
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON REINERT TROST / 31/12/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-03-23AR0117/01/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUNTER JOHN MORRIS / 01/10/2010
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AR0117/01/10 FULL LIST
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON REINERT TROST / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUNTER JOHN MORRIS / 16/03/2010
2009-11-12AA01CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-11-12AA31/01/09 TOTAL EXEMPTION FULL
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 9 BACK HILL LONDON EC1R 5EN UNITED KINGDOM
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 57 BRECKNOCK ROAD LONDON N7 0BX
2009-02-16363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / HUNTER MORRIS / 19/09/2008
2008-07-31123NC INC ALREADY ADJUSTED 19/06/08
2008-07-08122S-DIV
2008-07-08RES01ADOPT ARTICLES 19/06/2008
2008-07-08RES04GBP NC 5000/7000 19/06/2008
2008-07-08RES13SUB DIVIDED 19/06/2008
2008-07-0888(2)AD 19/06/08 GBP SI 999000@0.005=4995 GBP IC 54/5049
2008-04-28RES01ALTER MEMORANDUM 23/04/2008
2008-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-07123NC INC ALREADY ADJUSTED 01/02/08
2008-02-07122S-DIV 01/02/08
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2008-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-07RES13SUB DIV £1 INTO 0.05 01/02/08
2008-02-07RES04NC INC ALREADY ADJUSTED 01/02/08
2008-02-0788(2)RAD 01/02/08--------- £ SI 80@.05=4 £ IC 50/54
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SMARKETS 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 SMARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMARKETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 182,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 SMARKETS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,135
Cash Bank In Hand 2012-01-01 £ 99,956
Current Assets 2012-01-01 £ 304,211
Debtors 2012-01-01 £ 204,255
Fixed Assets 2012-01-01 £ 62,104
Tangible Fixed Assets 2012-01-01 £ 20,298

Debtors and other cash assets

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

SMARKETS LIMITED owns 2 domain names.

smarkest.co.uk   smarkets.co.uk  

Trademarks

Trademark applications by SMARKETS LIMITED

SMARKETS LIMITED is the Original Applicant for the trademark SMARKETS ™ (87161447) through the USPTO on the 2016-09-06
Computer software; electronic publications
Income
Government Income
We have not found government income sources for SMARKETS 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 SMARKETS 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
No properties were found where SMARKETS 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 SMARKETS 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 SMARKETS 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.