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

BALEDAY LTD

SECOND FLOOR MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ,
Company Registration Number
07443123
Private Limited Company
Active

Company Overview

About Baleday Ltd
BALEDAY LTD was founded on 2010-11-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Baleday Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BALEDAY LTD
 
Legal Registered Office
SECOND FLOOR MATRIX HOUSE
NORTH FOURTH STREET
MILTON KEYNES
MK9 1NJ
Other companies in MK5
 
Filing Information
Company Number 07443123
Company ID Number 07443123
Date formed 2010-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 03:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALEDAY 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 BALEDAY LTD

Current Directors
Officer Role Date Appointed
BYRON EVANS
Director 2015-12-21
NICHOLAS SIMON HARDING
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES HALL
Director 2012-12-17 2017-03-25
CHARLES TOBY HUNTER
Company Secretary 2010-11-30 2012-09-27
CHARLES TOBY HUNTER
Director 2010-11-30 2012-09-27
MIDOS SERVICES UK LTD
Director 2010-11-30 2011-11-25
YOMTOV ELIEZER JACOBS
Director 2010-11-17 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BYRON EVANS THE BINGO ASSOCIATION LIMITED Director 2018-03-13 CURRENT 2011-04-01 Active
BYRON EVANS MIRAGE CENTRES LIMITED Director 2017-01-20 CURRENT 2006-03-16 Active
BYRON EVANS WILLIAM CLARK LIMITED Director 2016-07-22 CURRENT 2013-09-09 Active
BYRON EVANS WILLIAM CLARK (HOLDINGS) LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active
BYRON EVANS DOLPHIN GAMING LIMITED Director 2015-05-20 CURRENT 1944-04-21 Active
BYRON EVANS PRAESEPE GAMING LIMITED Director 2011-08-24 CURRENT 2010-04-15 Dissolved 2014-11-04
BYRON EVANS BEACON CASINOS LIMITED Director 2011-08-24 CURRENT 2002-05-16 Dissolved 2014-06-10
BYRON EVANS ISSUEDEPTH LIMITED Director 2011-08-24 CURRENT 1996-10-02 Dissolved 2014-09-09
BYRON EVANS PRAESEPE (UK) LIMITED Director 2011-08-24 CURRENT 2008-06-25 Dissolved 2014-09-16
BYRON EVANS HAMSARD 3114 LIMITED Director 2011-08-24 CURRENT 1981-03-24 Dissolved 2014-09-09
BYRON EVANS BEACON GAMING LIMITED Director 2011-08-24 CURRENT 1985-08-27 Dissolved 2014-09-09
BYRON EVANS BEACON ENTERTAINMENTS LIMITED Director 2011-08-24 CURRENT 2009-02-09 Dissolved 2014-11-04
BYRON EVANS MAYFAIR GAMING LIMITED Director 2011-08-24 CURRENT 2004-05-28 Dissolved 2014-06-10
BYRON EVANS RIVA GAMING GROUP LIMITED Director 2011-08-24 CURRENT 2006-02-21 Dissolved 2015-03-03
BYRON EVANS THOMAS HOLDINGS LIMITED Director 2011-08-24 CURRENT 1994-03-14 Active
BYRON EVANS CLASSIC LEISURE (NORTHERN) LIMITED Director 2011-08-24 CURRENT 1991-02-08 Active
BYRON EVANS MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Director 2011-08-24 CURRENT 1987-01-30 Active
BYRON EVANS CASHINO GAMING (E&J) LIMITED Director 2011-08-24 CURRENT 1987-07-16 Active
BYRON EVANS MAYFAIR ACQUISITIONCO LIMITED Director 2011-08-24 CURRENT 2006-02-21 Active
BYRON EVANS MERKUR SLOTS UK LIMITED Director 2011-08-24 CURRENT 1972-01-14 Active
BYRON EVANS MERKUR TECHNICAL SUPPORT LIMITED Director 2011-08-24 CURRENT 2006-03-16 Active
BYRON EVANS UNITED LEISURE LIMITED Director 2009-09-08 CURRENT 1970-02-04 Active
NICHOLAS SIMON HARDING MERKUR MANAGEMENT SERVICES UK LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active - Proposal to Strike off
NICHOLAS SIMON HARDING CHIPS CHARITY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NICHOLAS SIMON HARDING WILLIAM CLARK LIMITED Director 2016-07-22 CURRENT 2013-09-09 Active
NICHOLAS SIMON HARDING WILLIAM CLARK (HOLDINGS) LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active
NICHOLAS SIMON HARDING MERKUR TECHNICAL SUPPORT UK LIMITED Director 2016-04-21 CURRENT 2016-04-20 Active
NICHOLAS SIMON HARDING DOLPHIN GAMING LIMITED Director 2015-05-20 CURRENT 1944-04-21 Active
NICHOLAS SIMON HARDING NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) Director 2013-06-11 CURRENT 1986-02-28 Active
NICHOLAS SIMON HARDING BEACON BINGO ONLINE LIMITED Director 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
NICHOLAS SIMON HARDING BINGO EXPRESS LIMITED Director 2011-12-31 CURRENT 2011-07-06 Active
NICHOLAS SIMON HARDING RESTCARE LTD Director 2011-11-25 CURRENT 2011-02-11 Dissolved 2015-10-02
NICHOLAS SIMON HARDING THE BINGO ASSOCIATION LIMITED Director 2011-08-02 CURRENT 2011-04-01 Active
NICHOLAS SIMON HARDING BUSINESS IN SPORT AND LEISURE LIMITED Director 2010-10-20 CURRENT 1991-11-06 Dissolved 2014-12-30
NICHOLAS SIMON HARDING BEACON CASINOS LIMITED Director 2010-04-20 CURRENT 2002-05-16 Dissolved 2014-06-10
NICHOLAS SIMON HARDING BEACON GAMING LIMITED Director 2010-04-20 CURRENT 1985-08-27 Dissolved 2014-09-09
NICHOLAS SIMON HARDING BEACON ENTERTAINMENTS LIMITED Director 2010-04-20 CURRENT 2009-02-09 Dissolved 2014-11-04
NICHOLAS SIMON HARDING MAYFAIR GAMING LIMITED Director 2010-04-20 CURRENT 2004-05-28 Dissolved 2014-06-10
NICHOLAS SIMON HARDING RIVA GAMING GROUP LIMITED Director 2010-04-20 CURRENT 2006-02-21 Dissolved 2015-03-03
NICHOLAS SIMON HARDING THOMAS HOLDINGS LIMITED Director 2010-04-20 CURRENT 1994-03-14 Active
NICHOLAS SIMON HARDING PRAESEPE GAMING LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2014-11-04
NICHOLAS SIMON HARDING ISSUEDEPTH LIMITED Director 2009-06-01 CURRENT 1996-10-02 Dissolved 2014-09-09
NICHOLAS SIMON HARDING CLASSIC LEISURE (NORTHERN) LIMITED Director 2009-06-01 CURRENT 1991-02-08 Active
NICHOLAS SIMON HARDING PRAESEPE (UK) LIMITED Director 2009-02-09 CURRENT 2008-06-25 Dissolved 2014-09-16
NICHOLAS SIMON HARDING HAMSARD 3114 LIMITED Director 2009-02-09 CURRENT 1981-03-24 Dissolved 2014-09-09
NICHOLAS SIMON HARDING CASHINO GAMING (E&J) LIMITED Director 2008-12-01 CURRENT 1987-07-16 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
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Seebeck House 1a Seebeck Place Milton Keynes Buckinghamshire MK5 8FR
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-04-24DIRECTOR APPOINTED MR MARK STEFAN SCHERTLE
2023-04-24DIRECTOR APPOINTED MR EGEMEN COSKUN
2023-04-20APPOINTMENT TERMINATED, DIRECTOR BORRIS LUNGEN
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-17Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-09-27Statement by Directors
2022-09-27Solvency Statement dated 14/09/22
2022-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-27Statement of capital on GBP 1
2022-09-27SH19Statement of capital on 2022-09-27 GBP 1
2022-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-27CAP-SSSolvency Statement dated 14/09/22
2022-09-27SH20Statement by Directors
2022-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-30PSC05Change of details for Praesepe Holdings Limited as a person with significant control on 2021-05-18
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-03AD02Register inspection address changed to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON HARDING
2018-08-09AP01DIRECTOR APPOINTED BORRIS LUNGEN
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05AP01DIRECTOR APPOINTED BYRON EVANS
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-06AD02Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-19AR0117/11/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-13AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-15AUDAUDITOR'S RESIGNATION
2013-10-10AUDAUDITOR'S RESIGNATION
2013-10-07AA30/12/12 TOTAL EXEMPTION FULL
2013-07-11AUDAUDITOR'S RESIGNATION
2013-07-08AUDAUDITOR'S RESIGNATION
2012-12-18AP01DIRECTOR APPOINTED MR ANDREW JAMES HALL
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-11-22AR0117/11/12 FULL LIST
2012-11-07AA25/12/11 TOTAL EXEMPTION FULL
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES TOBY HUNTER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUNTER
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-27AP01DIRECTOR APPOINTED NICHOLAS SIMON HARDING
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MIDOS SERVICES UK LTD
2012-01-10AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM HUNGERFORD PARK HUNGERFORD PARK HUNGERFORD BERKSHIRE RG17 0UU
2011-12-13RES01ADOPT ARTICLES 27/11/2011
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-02AR0117/11/11 FULL LIST
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08SH0130/11/10 STATEMENT OF CAPITAL GBP 100000
2010-12-01AP01DIRECTOR APPOINTED DR CHARLES TOBY HUNTER
2010-12-01AP03SECRETARY APPOINTED MR. CHARLES TOBY HUNTER
2010-12-01AP02CORPORATE DIRECTOR APPOINTED MIDOS SERVICES UK LTD
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 147 STAMFORD HILL LONDON N16 5LG UNITED KINGDOM
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to BALEDAY LTD 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 BALEDAY LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR M ANDERSON QC 2015-11-05 to 2015-11-06 HC-2015-000334 Close Brothers Ltd v Baleday Ltd
2015-11-06FOR JUDGEMENT
2015-11-05FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-12-11 Outstanding MOLYNEUX ROSE LLP
LEGAL MORTGAGE 2011-12-06 Outstanding DAVID SCHREIBER
RENT DEPOSIT DEED 2011-10-18 Outstanding CERES ESTATES LIMITED
RENT DEPOSIT DEED 2011-10-08 Outstanding RAJNIKANT RAOJIBHAI PATEL
RENT DEPOSIT DEED 2011-07-23 Outstanding SANTANDER UK PLC
RENT DEPOSIT DEED 2011-07-08 Outstanding IBRAHIM AND SONS PROPERTIES LIMITED
RENT DEPOSIT DEED 2011-07-05 Outstanding PRIMECO LIMITED
RENT DEPOSIT DEED 2011-06-29 Outstanding NESMA INVESTMENTS LIMITED
RENT DEPOSIT DEED 2011-06-29 Outstanding KEITH JOHN PARKIN, BRIDGET MARY PARKIN
RENT DEPOSIT DEED 2011-06-24 Outstanding KEYSTONE HOLDINGS LIMITED
RENT DEPOSIT DEED 2011-06-24 Outstanding PARKGATE PROPERTIES LIMITED
RENT DEPOSIT DEED 2011-06-18 Outstanding STEFAN GUSTAV REIS AND AILEEN CARMEL REIS
RENT DEPOSIT AGREEMENT 2011-06-14 Outstanding TRANS-WORLD INVESTMENTS LIMITED
RENT DEPOSIT DEED 2011-05-27 Outstanding BOBBY KAPIL NAGPAL
DEBENTURE 2010-12-01 Satisfied DMS2 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-30
Annual Accounts
2011-12-25

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 BALEDAY LTD

Intangible Assets
Patents
We have not found any records of BALEDAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BALEDAY LTD
Trademarks
We have not found any records of BALEDAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALEDAY LTD. 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 (92000 - Gambling and betting activities) as BALEDAY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BALEDAY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALEDAY 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 BALEDAY 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.