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

ADZUNA LIMITED

212 NEW KINGS ROAD, LONDON, SW6 4NZ,
Company Registration Number
07301894
Private Limited Company
Active

Company Overview

About Adzuna Ltd
ADZUNA LIMITED was founded on 2010-07-01 and has its registered office in London. The organisation's status is listed as "Active". Adzuna 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
ADZUNA LIMITED
 
Legal Registered Office
212 NEW KINGS ROAD
LONDON
SW6 4NZ
Other companies in SW6
 
Previous Names
ADHUNTER LIMITED24/11/2021
Filing Information
Company Number 07301894
Company ID Number 07301894
Date formed 2010-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB103413080  
Last Datalog update: 2024-06-07 11:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADZUNA 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 ADZUNA LIMITED
The following companies were found which have the same name as ADZUNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADZUNA AUSTRALIA PTY LIMITED NSW 2009 Active Company formed on the 2013-10-31

Company Officers of ADZUNA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SIMON DIGHERO
Director 2013-04-10
ANDREW CHARLES HUNTER
Director 2010-07-01
ROBIN MATTHEW KLEIN
Director 2013-04-10
DOUGLAS MALCOLM MONRO
Director 2010-07-01
ROBERT PETER TOMS
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN GLAENZER
Director 2011-04-06 2013-04-10

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 Active
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 SMARKETS LIMITED Director 2013-02-04 CURRENT 2008-01-17 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
ROBIN MATTHEW KLEIN STREETBEES.COM LIMITED Director 2017-12-18 CURRENT 2014-08-15 Active
ROBIN MATTHEW KLEIN PHOENIX COURT SPACES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
ROBIN MATTHEW KLEIN ZPG LIMITED Director 2014-05-01 CURRENT 2014-04-22 Active
ROBIN MATTHEW KLEIN BASECAMP PROPERTIES LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
ROBIN MATTHEW KLEIN BENJAM LIMITED Director 2005-04-08 CURRENT 2005-04-01 Active - Proposal to Strike off
ROBIN MATTHEW KLEIN MOO PRINT LIMITED Director 2004-07-23 CURRENT 2004-05-07 Active
ROBERT PETER TOMS FOUR TIMES ENTERPRISES LIMITED Director 2016-08-17 CURRENT 2010-01-25 Active
ROBERT PETER TOMS THE MOVE FACTORY HOLDINGS LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
ROBERT PETER TOMS SMEDVIG CAPITAL LIMITED Director 2005-03-24 CURRENT 1995-11-02 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
2024-05-2424/05/24 STATEMENT OF CAPITAL GBP 65127.4
2024-05-21CONFIRMATION STATEMENT MADE ON 20/05/24, WITH UPDATES
2024-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 64866.02
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 65106.02
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 65118.02
2024-01-3131/01/24 STATEMENT OF CAPITAL GBP 64851.02
2023-11-2724/11/23 STATEMENT OF CAPITAL GBP 64844.02
2023-11-2724/11/23 STATEMENT OF CAPITAL GBP 64846.02
2023-09-2221/09/23 STATEMENT OF CAPITAL GBP 64832.14
2023-08-2222/08/23 STATEMENT OF CAPITAL GBP 64822.18
2023-07-30REGISTERED OFFICE CHANGED ON 30/07/23 FROM 1st Floor 40 Vanston Place Fulham London SW6 1AX England
2023-07-0604/07/23 STATEMENT OF CAPITAL GBP 64165.93
2023-06-02Director's details changed for Mr Robert Peter Toms on 2023-05-01
2023-06-02CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-2217/05/23 STATEMENT OF CAPITAL GBP 64114.3
2023-03-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-07Director's details changed for Mr Robert Simon Dighero on 2022-09-05
2022-09-16SH0116/09/22 STATEMENT OF CAPITAL GBP 63427.87
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-05-16SH0116/05/22 STATEMENT OF CAPITAL GBP 63414.75
2022-04-06SH0106/04/22 STATEMENT OF CAPITAL GBP 63391.21
2022-02-0909/02/22 STATEMENT OF CAPITAL GBP 63348.84
2022-02-09SH0109/02/22 STATEMENT OF CAPITAL GBP 63348.84
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-09SH0109/12/21 STATEMENT OF CAPITAL GBP 63344.34
2021-11-25SH02Consolidation of shares on 2021-11-12
2021-11-25RES13Resolutions passed:
  • Shares consolidated and divided. 12/11/2021
2021-11-24CERTNMCompany name changed adhunter LIMITED\certificate issued on 24/11/21
2021-11-24CERTNMCompany name changed adhunter LIMITED\certificate issued on 24/11/21
2021-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-19SH02Sub-division of shares on 2021-10-05
2021-10-19SH02Sub-division of shares on 2021-10-05
2021-10-15SH02Sub-division of shares on 2021-10-05
2021-10-15SH02Sub-division of shares on 2021-10-05
2021-10-15SH0105/10/21 STATEMENT OF CAPITAL GBP 63340.26
2021-10-15SH0105/10/21 STATEMENT OF CAPITAL GBP 63340.26
2021-08-04SH0104/08/21 STATEMENT OF CAPITAL GBP 21113.42
2021-06-28SH19Statement of capital on 2021-06-28 GBP 21,025.92
2021-06-28RES13Resolutions passed:
  • Share premium account be reduced to £187895.38 14/06/2021
2021-06-28SH20Statement by Directors
2021-06-28CAP-SSSolvency Statement dated 14/06/21
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-10SH0109/06/21 STATEMENT OF CAPITAL GBP 21025.92
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES01ADOPT ARTICLES 25/05/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-03-10SH0110/03/21 STATEMENT OF CAPITAL GBP 21024.74
2020-12-22SH0122/12/20 STATEMENT OF CAPITAL GBP 21019.74
2020-10-15SH0115/10/20 STATEMENT OF CAPITAL GBP 20964.81
2020-07-20SH0120/07/20 STATEMENT OF CAPITAL GBP 20962.66
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-05-12SH0112/05/20 STATEMENT OF CAPITAL GBP 20939.22
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-26SH0126/02/20 STATEMENT OF CAPITAL GBP 20938.4
2020-01-08SH0107/01/20 STATEMENT OF CAPITAL GBP 20728.27
2019-12-06SH0103/12/19 STATEMENT OF CAPITAL GBP 20715.77
2019-12-06SH0103/12/19 STATEMENT OF CAPITAL GBP 20715.77
2019-09-26CH01Director's details changed for Mr Robert Simon Dighero on 2019-09-26
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-02SH0101/05/19 STATEMENT OF CAPITAL GBP 20708.77
2019-02-13SH0112/02/19 STATEMENT OF CAPITAL GBP 20695.04
2019-01-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-16CH01Director's details changed for Mr Andrew Charles Hunter on 2018-12-14
2018-11-21SH0120/11/18 STATEMENT OF CAPITAL GBP 20678.26
2018-08-28SH0128/08/18 STATEMENT OF CAPITAL GBP 20671.54
2018-08-15RP04SH01Second filing of capital allotment of shares GBP18,338.33
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 20668.49
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-14PSC08Notification of a person with significant control statement
2018-06-14PSC07CESSATION OF DOUGLAS MALCOLM MONRO AS A PSC
2018-06-14PSC07CESSATION OF ANDREW CHARLES HUNTER AS A PSC
2018-06-07SH0114/05/18 STATEMENT OF CAPITAL GBP 20663.02
2018-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-06-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-05SH0105/06/18 STATEMENT OF CAPITAL GBP 18338.33
2018-06-04AP01DIRECTOR APPOINTED MR ROBERT PETER TOMS
2018-05-31RES12VARYING SHARE RIGHTS AND NAMES
2018-05-31RES01ADOPT ARTICLES 14/05/2018
2018-05-31SH0125/09/17 STATEMENT OF CAPITAL GBP 18332.86
2018-05-31SH0125/09/17 STATEMENT OF CAPITAL GBP 18308.79
2018-05-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-05-30CH01Director's details changed for Mr Andrew Charles Hunter on 2018-05-30
2018-05-30PSC04Change of details for Mr Andrew Hunter as a person with significant control on 2018-05-30
2017-12-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03RES01ADOPT ARTICLES 03/11/17
2017-11-03RES12VARYING SHARE RIGHTS AND NAMES
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 18262.54
2017-09-25SH0125/09/17 STATEMENT OF CAPITAL GBP 18262.54
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 18262.54
2017-04-20SH0105/10/16 STATEMENT OF CAPITAL GBP 18262.54
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM LEVEL 2 ALEXANDER HOUSE 14-16 PETERBOROUGH ROAD LONDON SW6 3BN
2016-12-01AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 18261.55
2016-07-11SH0107/07/16 STATEMENT OF CAPITAL GBP 18261.55
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-18SH0101/07/10 STATEMENT OF CAPITAL GBP 18257.23
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 8496.48
2016-05-16SH0112/05/16 STATEMENT OF CAPITAL GBP 8496.48
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 8496.48
2016-02-12SH0110/02/16 STATEMENT OF CAPITAL GBP 8496.48
2015-11-27AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-03SH0106/10/15 STATEMENT OF CAPITAL GBP 18249.11
2015-10-07SH0101/10/15 STATEMENT OF CAPITAL GBP 18245.98
2015-09-17RES13ALLOTMENT OF SHARES 07/07/2015
2015-09-17RES01ADOPT ARTICLES 07/07/2015
2015-09-10SH0103/09/15 STATEMENT OF CAPITAL GBP 18245.98
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 16620.67
2015-07-07AR0101/07/15 FULL LIST
2014-12-12SH0110/12/14 STATEMENT OF CAPITAL GBP 16614.11
2014-11-05AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HUNTER / 17/10/2014
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MALCOLM MONRO / 17/10/2014
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 3A THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX
2014-07-10SH0109/07/14 STATEMENT OF CAPITAL GBP 16614.11
2014-07-09AR0101/07/14 FULL LIST
2014-04-28SH0131/03/14 STATEMENT OF CAPITAL GBP 16609.43
2014-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-15ANNOTATIONClarification
2014-04-15RP04SECOND FILING FOR FORM SH01
2013-11-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-16AR0101/07/13 FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MR ROBIN MATTHEW KLEIN
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GLAENZER
2013-05-09AP01DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO
2013-05-09RES12VARYING SHARE RIGHTS AND NAMES
2013-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09SH0110/04/13 STATEMENT OF CAPITAL GBP 17264.13
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 39 HALDON ROAD LONDON SW18 1QF ENGLAND
2012-12-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-17AR0101/07/12 FULL LIST
2011-11-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-01AR0101/07/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MR STEFAN GLAENZER
2011-04-15RES01ADOPT ARTICLES 07/04/2011
2011-04-15SH0107/04/11 STATEMENT OF CAPITAL GBP 12857.16
2011-03-10AA01CURRSHO FROM 31/07/2011 TO 30/06/2011
2011-03-03SH0101/03/11 STATEMENT OF CAPITAL GBP 10000
2010-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to ADZUNA 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 ADZUNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADZUNA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 ADZUNA LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-07-01 £ 687

Debtors and other cash assets

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

ADZUNA LIMITED owns 2 domain names.

adzuna.co.uk   adsuna.co.uk  

Trademarks

Trademark applications by ADZUNA LIMITED

ADZUNA LIMITED is the Owner at publication for the trademark ADZUNA ™ (86087252) through the USPTO on the 2013-10-09
Computer programs, namely, computer game programs, computer operating programs, computer programs for document management; downloadable computer programs, namely, downloadable computer game programs; Downloadable computer software for submission, viewing, compilation and searching of advertisements; Downloadable mobile applications for submission, viewing, compilation and searching of advertisements
ADZUNA LIMITED is the Original registrant for the trademark ADZUNA ™ (86087252) through the USPTO on the 2013-10-09
Computer programs, namely, computer game programs, computer operating programs, computer programs for document management; downloadable computer programs, namely, downloadable computer game programs; Downloadable computer software for submission, viewing, compilation and searching of advertisements; Downloadable mobile applications for submission, viewing, compilation and searching of advertisements
ADZUNA LIMITED is the Original registrant for the trademark ADZUNA ™ (86087252) through the USPTO on the 2013-10-09
Computer programs, namely, computer game programs, computer operating programs, computer programs for document management; downloadable computer programs, namely, downloadable computer game programs; Downloadable computer software for submission, viewing, compilation and searching of advertisements; Downloadable mobile applications for submission, viewing, compilation and searching of advertisements
ADZUNA LIMITED is the Original registrant for the trademark ADZUNA ™ (86087252) through the USPTO on the 2013-10-09
Computer programs, namely, computer game programs, computer operating programs, computer programs for document management; downloadable computer programs, namely, downloadable computer game programs; Downloadable computer software for submission, viewing, compilation and searching of advertisements; Downloadable mobile applications for submission, viewing, compilation and searching of advertisements
Income
Government Income
We have not found government income sources for ADZUNA 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 (63120 - Web portals) as ADZUNA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADZUNA 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 ADZUNA 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 ADZUNA 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.