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

NATILIK HOLDINGS LIMITED

9A DEVONSHIRE SQUARE, LONDON, EC2M 4YN,
Company Registration Number
07368055
Private Limited Company
Active

Company Overview

About Natilik Holdings Ltd
NATILIK HOLDINGS LIMITED was founded on 2010-09-07 and has its registered office in London. The organisation's status is listed as "Active". Natilik Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NATILIK HOLDINGS LIMITED
 
Legal Registered Office
9A DEVONSHIRE SQUARE
LONDON
EC2M 4YN
Other companies in EC2M
 
Previous Names
TB UC HOLDINGS LIMITED04/09/2015
Filing Information
Company Number 07368055
Company ID Number 07368055
Date formed 2010-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 12:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATILIK HOLDINGS 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 NATILIK HOLDINGS LIMITED
The following companies were found which have the same name as NATILIK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATILIK HOLDINGS LIMITED Singapore Active Company formed on the 2018-07-21

Company Officers of NATILIK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH MARGARET PHILLIPS
Company Secretary 2016-05-25
JOHN DAVID SEBASTIAN BOOTH
Director 2010-10-20
MICHAEL DANSON
Director 2010-09-07
MICHAEL ROBERT THOMAS DORNAN
Director 2010-09-07
JANE ELIZABETH MARGARET PHILLIPS
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT THOMAS DORNAN
Company Secretary 2016-01-22 2016-05-25
RICHARD ALEXANDER JAMES SAVAGE
Company Secretary 2015-11-06 2016-01-22
MICHAEL ROBERT THOMAS DORNAN
Company Secretary 2010-09-07 2015-11-06
TAYMOUR ISMAIL EZZAT
Director 2010-09-07 2010-10-20
MAWLAW SECRETARIES LIMITED
Company Secretary 2010-09-07 2010-09-07
SUSAN CAROL FADIL
Director 2010-09-07 2010-09-07
ROBERT JAMES HILLHOUSE
Director 2010-09-07 2010-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
MICHAEL DANSON NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
MICHAEL DANSON NATILIK LIMITED Director 2010-09-09 CURRENT 2006-10-03 Active
MICHAEL ROBERT THOMAS DORNAN NATILIK LIMITED Director 2010-09-09 CURRENT 2006-10-03 Active
JANE ELIZABETH MARGARET PHILLIPS NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JANE ELIZABETH MARGARET PHILLIPS UPMINSTER ACADEMIES TRUST Director 2016-11-12 CURRENT 2012-09-14 Active - Proposal to Strike off
JANE ELIZABETH MARGARET PHILLIPS NATILIK LIMITED Director 2016-05-25 CURRENT 2006-10-03 Active
JANE ELIZABETH MARGARET PHILLIPS NIU LIMITED Director 2012-03-01 CURRENT 1993-12-06 Dissolved 2014-01-28
JANE ELIZABETH MARGARET PHILLIPS IPITOMI LIMITED Director 2012-03-01 CURRENT 1998-06-05 Dissolved 2015-12-01
JANE ELIZABETH MARGARET PHILLIPS EVOLUTION MOBILE LTD Director 2012-03-01 CURRENT 2006-06-06 Dissolved 2015-12-25
JANE ELIZABETH MARGARET PHILLIPS YELFER LTD Director 2010-03-03 CURRENT 2003-04-13 Active - Proposal to Strike off

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
2025-01-30Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2025-01-30Audit exemption statement of guarantee by parent company for period ending 31/03/24
2025-01-30Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2025-01-30Audit exemption subsidiary accounts made up to 2024-03-31
2024-10-29CONFIRMATION STATEMENT MADE ON 07/09/24, WITH UPDATES
2024-04-30FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-25Purchase of own shares
2023-10-10CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-13DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF
2022-11-13DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF
2022-11-13Appointment of Mr Liam Matthew Duncalf as company secretary on 2022-11-10
2022-11-13Appointment of Mr Liam Matthew Duncalf as company secretary on 2022-11-10
2022-11-13Termination of appointment of Gordon Hennessy on 2022-11-10
2022-11-13Termination of appointment of Gordon Hennessy on 2022-11-10
2022-11-13APPOINTMENT TERMINATED, DIRECTOR GORDON HENNESSY
2022-11-13APPOINTMENT TERMINATED, DIRECTOR GORDON HENNESSY
2022-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HENNESSY
2022-11-13TM02Termination of appointment of Gordon Hennessy on 2022-11-10
2022-11-13AP03Appointment of Mr Liam Matthew Duncalf as company secretary on 2022-11-10
2022-11-13AP01DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073680550006
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073680550007
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21CH01Director's details changed for Mr Gordon Hennessy on 2020-12-21
2020-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON HENNESSY on 2020-12-21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-21AP03Appointment of Mr Gordon Hennessy as company secretary on 2019-01-01
2019-05-21AP01DIRECTOR APPOINTED MR GORDON HENNESSY
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MARGARET PHILLIPS
2019-01-18TM02Termination of appointment of Jane Elizabeth Margaret Phillips on 2018-10-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 461645
2018-06-27SH06Cancellation of shares. Statement of capital on 2018-04-01 GBP 461,645
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073680550005
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073680550004
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073680550006
2018-06-19SH03Purchase of own shares
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-11PSC05Change of details for Natilak Group Limited as a person with significant control on 2017-06-19
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 462093
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-08-21PSC02Notification of Natilak Group Limited as a person with significant control on 2017-06-19
2017-08-21PSC07CESSATION OF HERALD GP II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07SH08Change of share class name or designation
2017-07-07SH10Particulars of variation of rights attached to shares
2017-07-03RES13Resolutions passed:
  • Redesignation of shares. 19/06/2017
  • ADOPT ARTICLES
2017-07-03RES01ADOPT ARTICLES 19/06/2017
2017-07-03RES01ALTER ARTICLES 19/06/2017
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073680550003
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073680550002
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073680550001
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANSON / 22/07/2016
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 462093.64
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DORNAN
2016-09-20AP03SECRETARY APPOINTED MRS JANE ELIZABETH MARGARET PHILLIPS
2016-06-21AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MARGARET PHILLIPS
2016-01-22AP03SECRETARY APPOINTED MR MICHAEL ROBERT THOMAS DORNAN
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAVAGE
2015-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-08AP03SECRETARY APPOINTED MR RICHARD ALEXANDER JAMES SAVAGE
2015-11-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DORNAN
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 462093.64
2015-11-08AR0107/09/15 FULL LIST
2015-09-04RES15CHANGE OF NAME 04/09/2015
2015-09-04CERTNMCOMPANY NAME CHANGED TB UC HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/09/15
2015-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 462093.63
2015-07-31SH0114/07/15 STATEMENT OF CAPITAL GBP 462093.63
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 420000
2014-11-14AR0107/09/14 FULL LIST
2014-04-30AUDAUDITOR'S RESIGNATION
2013-09-09AR0107/09/13 FULL LIST
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0107/09/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0107/09/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT THOMAS DORNAN / 20/08/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANSON / 20/08/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 20/08/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT THOMAS DORNAN / 20/08/2011
2011-09-27RES12VARYING SHARE RIGHTS AND NAMES
2011-09-27RES12VARYING SHARE RIGHTS AND NAMES
2011-09-27RES12VARYING SHARE RIGHTS AND NAMES
2011-09-27SH02SUB-DIVISION 20/09/11
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 14 NEW BURLINGTON STREET LONDON W1S 3BQ UNITED KINGDOM
2011-07-01AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2010-12-07AP01DIRECTOR APPOINTED MR JOHN DAVID SEBASTIAN BOOTH
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TAYMOUR EZZAT
2010-09-29RES01ADOPT ARTICLES 09/09/2010
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-09-17AP01DIRECTOR APPOINTED MR TAYMOUR ISMAIL EZZAT
2010-09-17AP03SECRETARY APPOINTED MR MICHAEL ROBERT THOMAS DORNAN
2010-09-17AP01DIRECTOR APPOINTED MR MICHAEL ROBERT THOMAS DORNAN
2010-09-17AP01DIRECTOR APPOINTED MR MICHAEL DANSON
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HILLHOUSE
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL FADIL
2010-09-17SH0109/09/10 STATEMENT OF CAPITAL GBP 420000
2010-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NATILIK HOLDINGS 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 NATILIK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of NATILIK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NATILIK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATILIK HOLDINGS LIMITED
Trademarks
We have not found any records of NATILIK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATILIK HOLDINGS 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 (61900 - Other telecommunications activities) as NATILIK HOLDINGS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where NATILIK HOLDINGS 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 NATILIK HOLDINGS 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 NATILIK HOLDINGS 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.