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

SURFING ENGLAND LTD

UNIT 3 VELATOR WAY VELATOR WAY, VELATOR, BRAUNTON, EX33 2FB,
Company Registration Number
07483752
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Surfing England Ltd
SURFING ENGLAND LTD was founded on 2011-01-06 and has its registered office in Braunton. The organisation's status is listed as "Active". Surfing England Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SURFING ENGLAND LTD
 
Legal Registered Office
UNIT 3 VELATOR WAY VELATOR WAY
VELATOR
BRAUNTON
EX33 2FB
Other companies in EX1
 
Previous Names
SURFING NGB LTD14/11/2018
Filing Information
Company Number 07483752
Company ID Number 07483752
Date formed 2011-01-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB336833682  
Last Datalog update: 2024-03-05 23:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFING ENGLAND 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 SURFING ENGLAND LTD

Current Directors
Officer Role Date Appointed
ADAM SAVILLE TUCKER
Company Secretary 2018-03-13
CHRISTINA BERESFORD
Director 2016-11-22
PAUL DAVID CURRIE
Director 2016-11-22
ALASTAIR BRUCE DANIEL
Director 2012-11-25
NICHOLAS JAMES HOUNSFIELD
Director 2015-01-22
PIERS ALEXANDER RISHAD MARTIN
Director 2017-01-24
ADAM SAVILLE TUCKER
Director 2012-11-25
KIM JEANINE VANDE VELDE
Director 2018-03-13
PHILIP GEORGE MCKAY WILLIAMS
Director 2012-11-25
BRENDER WILLMOTT
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID HERVEY KNIGHT
Director 2012-01-19 2018-03-03
MATTHEW DAVID HERVEY KNIGHT
Company Secretary 2012-01-19 2018-02-03
STUART MATTHEWS
Director 2015-12-07 2017-01-24
NIGEL CALVIN SEMMENS
Director 2012-01-19 2017-01-24
ANDY STURT
Director 2016-11-22 2017-01-24
ALEXANDER OWEN WILLIAMS
Director 2012-01-26 2017-01-24
MICHAEL JAMES COTTON
Director 2012-11-25 2016-11-22
ROBERT WILLIAM FRESHWATER
Director 2012-01-19 2013-12-18
KERRY ELIZABETH POWELL
Director 2012-01-19 2012-10-24
GEOFFREY SWALLOW
Director 2011-04-01 2012-09-06
RAYMOND FRANK TREBILCOCK
Director 2012-01-19 2012-08-06
CHRISTIAN DAVID THOMSON
Director 2011-01-06 2011-06-30
CHRIS PHILLIPS
Director 2011-02-02 2011-04-13
SIMON CHARLES TUCKER
Director 2011-02-02 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID CURRIE PANIC ROOM PRODUCTIONS LIMITED Director 2013-08-30 CURRENT 2005-11-15 Dissolved 2016-01-19
PAUL DAVID CURRIE SHOW ME HOW TO PLAY LIMITED Director 2013-08-30 CURRENT 2006-09-22 Active - Proposal to Strike off
PAUL DAVID CURRIE ADVENTURE INTERNATIONAL ENTERPRISES LIMITED Director 2013-08-30 CURRENT 1987-12-07 Liquidation
PAUL DAVID CURRIE SAM EDWARDS & COMPANY LIMITED Director 2000-01-28 CURRENT 1948-10-04 Active
PAUL DAVID CURRIE HEADLAND PAVILION (1962) LIMITED Director 2000-01-28 CURRENT 1962-06-07 Active
NICHOLAS JAMES HOUNSFIELD THE WAVE GROUP LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
NICHOLAS JAMES HOUNSFIELD WAVESCAPES LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
NICHOLAS JAMES HOUNSFIELD TROJAN PRODUCTS LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2018-05-01
NICHOLAS JAMES HOUNSFIELD SURF BRISTOL LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
NICHOLAS JAMES HOUNSFIELD HOUNSFIELD OSTEOPATHS LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
ADAM SAVILLE TUCKER CLEARWATER FINANCIAL CONSULTANCY (EXETER) LTD Director 2002-02-28 CURRENT 2001-09-19 Liquidation
PHILIP GEORGE MCKAY WILLIAMS CHRISTIAN SKATERS UK Director 2008-11-20 CURRENT 2008-11-20 Active
BRENDER WILLMOTT THE WAVE PROJECT Director 2018-04-16 CURRENT 2011-01-11 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
2024-02-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-02-08Register inspection address changed from 6-7 Southernhay W Southernhay West Exeter EX1 1JG England to Unit 3 Velator Way Velator Braunton EX33 2FB
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM The Yard Caen Street Braunton Devon EX33 1AA
2023-10-12DIRECTOR APPOINTED MS CHRISTINA BERESFORD
2023-08-08APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BERESFORD
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-02-09CESSATION OF ADAM SAVILLE TUCKER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID CURRIE
2022-07-25Termination of appointment of Adam Saville Tucker on 2022-07-19
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ADAM SAVILLE TUCKER
2022-07-25APPOINTMENT TERMINATED, DIRECTOR BRENDER WILLMOTT
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID CURRIE
2022-07-25TM02Termination of appointment of Adam Saville Tucker on 2022-07-19
2022-02-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-03-04PSC07CESSATION OF ALISTAIR BRUCE DANIEL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BRUCE DANIEL
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-17AD02Register inspection address changed from Crowborough Farm Georgeham Braunton Devon EX33 1JZ United Kingdom to 6-7 Southernhay W Southernhay West Exeter EX1 1JG
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-01-16PSC07CESSATION OF PAUL DAVID CURRIE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK HOUNSFIELD
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-11-14RES15CHANGE OF COMPANY NAME 14/11/18
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-15AP01DIRECTOR APPOINTED MS KIM JEANINE VANDE VELDE
2018-03-14AP03Appointment of Mr Adam Saville Tucker as company secretary on 2018-03-13
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID HERVEY KNIGHT
2018-02-27TM02Termination of appointment of a secretary
2018-02-25PSC07CESSATION OF MATTHEW DAVID HERVEY KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-25TM02Termination of appointment of Matthew David Hervey Knight on 2018-02-03
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS ALEXANDER RISHAD MARTIN
2018-01-24PSC04Change of details for Mr Adam Saville Tucker as a person with significant control on 2018-01-17
2018-01-24PSC07CESSATION OF ALEXANDER OWEN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16AP01DIRECTOR APPOINTED MR PIERS ALEXANDER RISHAD MARTIN
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-01-16PSC07CESSATION OF STUART MATTHEWS AS A PSC
2018-01-16PSC07CESSATION OF ANDY STURT AS A PSC
2018-01-16PSC07CESSATION OF NIGEL CALVIN SEMMENS AS A PSC
2018-01-16PSC04Change of details for Mr Nicholas James Houndsfield as a person with significant control on 2017-01-24
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MATTHEWS
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SEMMENS
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDY STURT
2018-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAMS
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MISS CHRISTINA BERESFORD
2016-11-30AP01DIRECTOR APPOINTED MR ANDY STURT
2016-11-30AP01DIRECTOR APPOINTED MS BRENDER WILLMOTT
2016-11-30AP01DIRECTOR APPOINTED MR PAUL DAVID CURRIE
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTON
2016-11-22RES01ADOPT ARTICLES 31/10/2016
2016-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2016-09-01AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-22AP01DIRECTOR APPOINTED MR STUART MATTHEWS
2016-01-25AR0106/01/16 NO MEMBER LIST
2016-01-07AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-22AA01PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-03-19AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOUNSFIELD
2015-01-20AR0106/01/15 NO MEMBER LIST
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM C/O SURFING GB TOP FLOOR 19 SOUTHERNHAY WEST EXETER EX1 1PJ
2014-08-15MEM/ARTSARTICLES OF ASSOCIATION
2014-05-13AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-20MEM/ARTSARTICLES OF ASSOCIATION
2014-03-07AR0106/01/14 NO MEMBER LIST
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWEN WILLIAMS / 01/01/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CALVIN SEMMENS / 01/01/2014
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRESHWATER
2013-10-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-05AR0106/01/13 NO MEMBER LIST
2013-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-05AD02SAIL ADDRESS CREATED
2013-02-05AP01DIRECTOR APPOINTED ALASTAIR BRUCE DANIEL
2013-02-05AP01DIRECTOR APPOINTED ADAM SAVILLE TUCKER
2013-02-05AP01DIRECTOR APPOINTED MR PHILIP GEORGE MC KAY WILLIAMS
2013-02-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES COTTON
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY POWELL
2012-10-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWEN WIILIAMS / 03/10/2012
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SWALLOW
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREBILCOCK
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM C/O MATTHEW KNIGHT CROWBOROUGH FARM CROWBOROUGH GEORGEHAM BRAUNTON DEVON EX33 1JZ UNITED KINGDOM
2012-06-12AP01DIRECTOR APPOINTED MR NIGEL CALVIN SEMMENS
2012-03-02AR0106/01/12 NO MEMBER LIST
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O SURFING GB PO BOX TOP FLOOR 19 SOUTHERNHAY WEST EXETER EX1 1PJ UNITED KINGDOM
2012-03-02AP01DIRECTOR APPOINTED ALEXANDER OWEN WIILIAMS
2012-01-23AP01DIRECTOR APPOINTED ROBERT WILLIAM FRESHWATER
2012-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2012 FROM SURFING GB C/O FISTRAL SURF CENTER HEADLAND ROAD NEWQUAY CORNWALL TR7 1EW UNITED KINGDOM
2012-01-22AP03SECRETARY APPOINTED MATTHEW DAVID HERVEY KNIGHT
2012-01-22AP01DIRECTOR APPOINTED RAYMOND FRANK TREBILCOCK
2012-01-22AP01DIRECTOR APPOINTED KERRY ELIZABETH POWELL
2012-01-20AP01DIRECTOR APPOINTED MR MATTHEW DAVID HERVEY KNIGHT
2011-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVID THOMSON
2011-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2011 FROM 31 CHYNANCE DRIVE NEWQUAY CORNWALL TR7 2AA UNITED KINGDOM
2011-05-13AP01DIRECTOR APPOINTED MR GEOFFREY SWALLOW
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PHILLIPS
2011-02-03AP01DIRECTOR APPOINTED MR CHRIS PHILLIPS
2011-02-03AP01DIRECTOR APPOINTED MR SIMON CHARLES TUCKER
2011-01-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2014-01-31 £ 12,948
Creditors Due Within One Year 2013-01-31 £ 21,070
Creditors Due Within One Year 2013-01-31 £ 21,070
Creditors Due Within One Year 2012-01-31 £ 10,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SURFING ENGLAND LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2014-01-31 £ 4,905
Cash Bank In Hand 2013-01-31 £ 5,111
Cash Bank In Hand 2013-01-31 £ 5,111
Current Assets 2014-01-31 £ 7,054
Current Assets 2013-01-31 £ 6,111
Current Assets 2013-01-31 £ 6,111
Current Assets 2012-01-31 £ 7,096
Debtors 2014-01-31 £ 2,149
Debtors 2013-01-31 £ 1,000
Debtors 2013-01-31 £ 1,000
Debtors 2012-01-31 £ 6,149
Fixed Assets 2014-01-31 £ 4,564
Fixed Assets 2013-01-31 £ 7,797
Fixed Assets 2013-01-31 £ 7,797
Fixed Assets 2012-01-31 £ 1,338
Tangible Fixed Assets 2014-01-31 £ 1,201
Tangible Fixed Assets 2013-01-31 £ 1,071
Tangible Fixed Assets 2013-01-31 £ 1,071
Tangible Fixed Assets 2012-01-31 £ 1,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURFING ENGLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SURFING ENGLAND LTD
Trademarks
We have not found any records of SURFING ENGLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFING ENGLAND 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 (93199 - Other sports activities) as SURFING ENGLAND LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SURFING ENGLAND 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 SURFING ENGLAND 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 SURFING ENGLAND 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.