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

EEVS INSIGHT LIMITED

2 Church Street, Burnham, BUCKS, SL1 7HZ,
Company Registration Number
07503579
Private Limited Company
Active

Company Overview

About Eevs Insight Ltd
EEVS INSIGHT LIMITED was founded on 2011-01-24 and has its registered office in Burnham. The organisation's status is listed as "Active". Eevs Insight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EEVS INSIGHT LIMITED
 
Legal Registered Office
2 Church Street
Burnham
BUCKS
SL1 7HZ
Other companies in WR9
 
Filing Information
Company Number 07503579
Company ID Number 07503579
Date formed 2011-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-24
Return next due 2025-02-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-21 15:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EEVS INSIGHT 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.

Company Officers of EEVS INSIGHT LIMITED

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2015-07-31
RICHARD GEORGE HODGSON
Director 2015-07-31
MICHAEL PETER THOMPSON
Director 2017-04-06
HILARY CLARE WOOD
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX JOHN RATHMELL
Director 2011-03-09 2016-09-30
ANDREW PETER SHORTIS
Director 2015-07-31 2015-11-23
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-10-23 2015-07-31
MICHAEL DAVID COX
Director 2014-02-26 2015-07-31
PAUL TABOIS DICKINSON
Director 2014-06-02 2015-07-31
STEPHEN JEFFREY BARRY
Director 2014-02-01 2015-07-02
MH SECRETARIES LIMITED
Company Secretary 2012-10-05 2014-10-23
SUZANNE JANE PATTISON
Director 2011-03-09 2012-08-16
JAMES EDWARD DENNISON BUCHANAN
Director 2011-03-09 2011-09-22
MARK ANDREW CAREY
Director 2011-05-31 2011-09-22
AUGUS DONALD WINTON ROBERTSON
Director 2011-03-09 2011-09-22
BROADWAY DIRECTORS LIMITED
Director 2011-01-24 2011-03-09
PAUL MARCUS GEORGE VOLLER
Director 2011-01-24 2011-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE HODGSON ASPEN ELECTRONICS LIMITED Director 2018-07-26 CURRENT 1974-04-16 Active
RICHARD GEORGE HODGSON ADMIRAL MICROWAVES LIMITED Director 2018-07-26 CURRENT 1992-03-16 Active
RICHARD GEORGE HODGSON AAREN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2006-06-27 Active
RICHARD GEORGE HODGSON FIRST BYTE MICRO LTD Director 2018-01-10 CURRENT 1989-08-04 Active
RICHARD GEORGE HODGSON ALLEZ HOP THEATRE LTD Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD GEORGE HODGSON MINIMISE TAIWAN LIMITED Director 2015-08-21 CURRENT 2014-03-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MINIMISE WATER LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RICHARD GEORGE HODGSON MINIMISE FINANCE LIMITED Director 2015-04-07 CURRENT 2014-02-14 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MINIMISE CONTROLS LIMITED Director 2015-04-07 CURRENT 2011-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-09-05 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-08-24 Active
RICHARD GEORGE HODGSON MINIMISE GENERATION LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY LIMITED Director 2014-10-30 CURRENT 2008-07-16 Active
RICHARD GEORGE HODGSON MINIMISE GROUP LIMITED Director 2014-10-30 CURRENT 2013-05-21 Active
RICHARD GEORGE HODGSON APC TECHNOLOGY GROUP LTD Director 2014-09-12 CURRENT 1982-05-14 Active
RICHARD GEORGE HODGSON GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED Director 2012-06-18 CURRENT 2008-01-21 Active - Proposal to Strike off
RICHARD GEORGE HODGSON INNOVATIVE HIP LIMITED Director 2012-06-18 CURRENT 2007-04-18 Dissolved 2017-09-12
RICHARD GEORGE HODGSON SIMON WEST LIMITED Director 2012-06-18 CURRENT 2008-03-11 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROGUARD (U.K.) LIMITED Director 2012-06-11 CURRENT 1989-07-17 Dissolved 2017-02-14
RICHARD GEORGE HODGSON FIREWATCHER EXTINGUISHER COMPANY LIMITED Director 2011-12-22 CURRENT 1969-03-11 Dissolved 2017-02-14
RICHARD GEORGE HODGSON RIDGEGATE LIMITED Director 2011-12-22 CURRENT 1987-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 4 LIMITED Director 2011-08-09 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD GEORGE HODGSON OCTOPUS VCT 2 PLC Director 2011-01-17 CURRENT 2011-01-06 Dissolved 2017-07-21
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 3 LIMITED Director 2011-01-05 CURRENT 2002-08-15 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 2 LIMITED Director 2010-12-01 CURRENT 1991-03-25 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED Director 2010-11-14 CURRENT 1989-09-06 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROCARE GB LTD. Director 2010-07-07 CURRENT 1971-11-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PUROTECH LIMITED Director 2010-07-01 CURRENT 1998-07-20 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PURE COMMISSIONING LIMITED Director 2010-07-01 CURRENT 1996-03-29 Active - Proposal to Strike off
RICHARD GEORGE HODGSON WATER PURE SYSTEMS LIMITED Director 2010-07-01 CURRENT 1989-11-17 Dissolved 2017-09-12
RICHARD GEORGE HODGSON PURE GROUP MANAGEMENT LIMITED Director 2010-07-01 CURRENT 2005-03-19 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 1 LIMITED Director 2010-06-02 CURRENT 2010-05-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE SERVICES LIMITED Director 2010-05-04 CURRENT 2000-11-20 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 5 LIMITED Director 2010-04-29 CURRENT 2009-12-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MAPLIN A DIVISION OF WATERCHEM LIMITED Director 2010-04-07 CURRENT 1994-06-08 Dissolved 2017-02-14
RICHARD GEORGE HODGSON TOWERITE LIMITED Director 2010-04-07 CURRENT 1989-10-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE EBT LIMITED Director 2010-03-12 CURRENT 2009-10-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE LIMITED Director 2010-03-01 CURRENT 2000-06-27 Dissolved 2017-09-12
MICHAEL PETER THOMPSON ASPEN ELECTRONICS LIMITED Director 2018-07-26 CURRENT 1974-04-16 Active
MICHAEL PETER THOMPSON ADMIRAL MICROWAVES LIMITED Director 2018-07-26 CURRENT 1992-03-16 Active
MICHAEL PETER THOMPSON AAREN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2006-06-27 Active
MICHAEL PETER THOMPSON FIRST BYTE MICRO LTD Director 2018-01-10 CURRENT 1989-08-04 Active
MICHAEL PETER THOMPSON GREEN COMPLIANCE LIMITED Director 2017-05-10 CURRENT 2000-06-27 Dissolved 2017-09-12
MICHAEL PETER THOMPSON APC TECHNOLOGY GROUP LTD Director 2017-04-06 CURRENT 1982-05-14 Active
MICHAEL PETER THOMPSON MINIMISE ENERGY LIMITED Director 2017-04-06 CURRENT 2008-07-16 Active
MICHAEL PETER THOMPSON MINIMISE SOLUTIONS LIMITED Director 2017-04-06 CURRENT 2011-08-24 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
2024-05-2131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-25Director's details changed for Mr Ian Mark Jeffries on 2023-09-21
2023-02-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-04-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-03-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-09-02AUDAUDITOR'S RESIGNATION
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM 6 Stirling Park Laker Road Rochester Kent ME1 3QR England
2019-07-09AP01DIRECTOR APPOINTED MS HILARY CLARE WOOD
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE HODGSON
2019-07-09TM02Termination of appointment of Hugh Francis Edmonds on 2019-07-08
2019-07-09PSC02Notification of Energy Performance Verification Limited as a person with significant control on 2019-07-09
2019-07-09PSC07CESSATION OF APC TECHNOLOGY GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER THOMPSON
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HILARY CLARE WOOD
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-10AP01DIRECTOR APPOINTED MR MICHAEL PETER THOMPSON
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 628.19705
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 628.19705
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLARE WOOD / 09/01/2017
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLARE WOOD / 09/01/2017
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JOHN RATHMELL
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 47 Riverside Medway City Estate Rochester Kent ME2 4DP England
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 628.19705
2016-02-15AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SHORTIS
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 26-27 Bedford Square London WC1B 3HP England
2015-10-02AA01Previous accounting period extended from 31/03/15 TO 31/08/15
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HODGSON / 02/09/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SHORTIS / 02/09/2015
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 47 Riverside Medway City Estate Rochester Kent ME2 4DP England
2015-08-17AP03Appointment of Mr Hugh Francis Edmonds as company secretary on 2015-07-31
2015-08-17AP01DIRECTOR APPOINTED MR ANDREW PETER SHORTIS
2015-08-17AP01DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
2015-08-17TM02Termination of appointment of Oakley Secretarial Services Limited on 2015-07-31
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 628.19705
2015-03-06SH0105/03/15 STATEMENT OF CAPITAL GBP 628.19705
2015-03-05RES04NC INC ALREADY ADJUSTED 19/02/2015
2015-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-25RES01ADOPT ARTICLES 12/02/2015
2015-02-19AR0124/01/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHN RATHMELL / 17/02/2015
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLARE WOOD / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHN RATHMELL / 24/10/2014
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2014-10-24AP04CORPORATE SECRETARY APPOINTED OAKLEY SECRETARIAL SERVICES LIMITED
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2014-08-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-12AP01DIRECTOR APPOINTED MR PAUL TABOIS DICKINSON
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHN RATHMELL / 28/04/2014
2014-02-27AP01DIRECTOR APPOINTED MICHAEL DAVID COX
2014-02-03AP01DIRECTOR APPOINTED MR STEPHEN JEFFREY BARRY
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 571.08825
2014-01-24AR0124/01/14 FULL LIST
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0124/01/13 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 1-10 PRAED MEWS LONDON W2 1QY
2012-10-29AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11AP01DIRECTOR APPOINTED HILARY CLARE WOOD
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PATTISON
2012-02-21AR0124/01/12 FULL LIST
2012-02-21SH0116/12/11 STATEMENT OF CAPITAL GBP 544.706
2012-02-17SH0116/12/11 STATEMENT OF CAPITAL GBP 544.70565
2012-01-20MEM/ARTSARTICLES OF ASSOCIATION
2012-01-20SH02SUB-DIVISION 31/05/11
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR AUGUS ROBERTSON
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAREY
2011-08-04AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-06-29SH02SUB-DIVISION 31/05/11
2011-06-29SH0102/06/11 STATEMENT OF CAPITAL GBP 544.33
2011-06-07AP01DIRECTOR APPOINTED MR MARK ANDREW CAREY
2011-04-08RES01ADOPT ARTICLES 25/03/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM
2011-03-14AP01DIRECTOR APPOINTED MR ALEX JOHN RATHMELL
2011-03-14AP01DIRECTOR APPOINTED MS SUZANNE PATTISON
2011-03-14AP01DIRECTOR APPOINTED MR AUGUS DONALD WINTON ROBERTSON
2011-03-14AP01DIRECTOR APPOINTED MR JAMES EDWARD DENNISON BUCHANAN
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BROADWAY DIRECTORS LIMITED
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VOLLER
2011-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 EEVS INSIGHT LIMITED

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

EEVS INSIGHT LIMITED owns 1 domain names.

eevs.co.uk  

Trademarks
We have not found any records of EEVS INSIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EEVS INSIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-07-13 GBP £708 Staff Training & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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