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

Y COLEG CYMRAEG CENEDLAETHOL

Y LLWYFAN, HEOL Y COLEG, CAERFYRDDIN, SIR GAERFYRDDIN, SA31 3EQ,
Company Registration Number
07550507
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Y Coleg Cymraeg Cenedlaethol
Y COLEG CYMRAEG CENEDLAETHOL was founded on 2011-03-03 and has its registered office in Caerfyrddin. The organisation's status is listed as "Active". Y Coleg Cymraeg Cenedlaethol is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
Y COLEG CYMRAEG CENEDLAETHOL
 
Legal Registered Office
Y LLWYFAN
HEOL Y COLEG
CAERFYRDDIN
SIR GAERFYRDDIN
SA31 3EQ
Other companies in SA31
 
Filing Information
Company Number 07550507
Company ID Number 07550507
Date formed 2011-03-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Y COLEG CYMRAEG CENEDLAETHOL
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 Y COLEG CYMRAEG CENEDLAETHOL

Current Directors
Officer Role Date Appointed
CATHERINE MARY LODWICK REES
Company Secretary 2013-06-19
PEDR AP LLWYD
Director 2018-04-01
WILLIAM DAVID CALLAWAY
Director 2016-11-09
IWAN RHUN DAVIES
Director 2012-02-28
HAYDN ELLIS EDWARDS
Director 2017-04-01
THOMAS GERALD HUNTER
Director 2013-11-26
GWILYM DYFRI JONES
Director 2015-05-07
THOMAS HEFIN JONES
Director 2011-03-25
GWYN LEWIS
Director 2014-08-01
RHODRI LLWYD MORGAN
Director 2013-11-04
LLINOS ANN ROBERTS
Director 2018-04-01
HYWEL RHYS THOMAS
Director 2011-03-23
IEUAN WYN
Director 2012-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELLEN ROSE JONES
Director 2017-07-26 2018-04-29
LINDA CAROLINE WYN
Director 2011-03-30 2018-03-31
FFLUR ELIN
Director 2016-08-11 2017-06-26
ANDREW MICHAEL WALTER GREEN
Director 2013-02-26 2017-03-31
GERAINT JAMES
Director 2011-03-30 2017-01-24
JACQUELINE INGRID HARE
Director 2011-03-23 2016-10-31
ELIZABETH BUTTON
Director 2014-10-06 2016-05-27
CATRIN ELUNED THOMAS
Director 2013-11-04 2015-04-13
GWENNAN MAIR GRUFFYDD SCHIAVONE
Company Secretary 2011-03-03 2014-11-26
STEPHANIE LLOYD
Director 2013-02-26 2014-08-13
MERFYN JONES
Director 2011-03-03 2014-03-31
WYN THOMAS
Director 2011-03-30 2013-11-15
ALED GRUFFYDD JONES
Director 2011-03-23 2013-07-31
MEDWIN HUGHES
Director 2011-03-30 2013-06-19
GARETH ELLIS PIERCE
Director 2011-03-30 2013-02-26
LUKE JAMES YOUNG
Director 2011-10-17 2012-06-20
HELEN JANE MARSHALL
Director 2011-03-30 2012-02-28
IAN JAMES REES
Director 2011-03-30 2012-02-28
KATIE MARIE DALTON
Director 2011-03-30 2011-06-30
GERAINT TALFAN DAVIES
Director 2011-03-03 2011-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID CALLAWAY THE OFFICE OF THE INDEPENDENT ADJUDICATOR FOR HIGHER EDUCATION Director 2015-07-01 CURRENT 2003-07-07 Active
IWAN RHUN DAVIES SU PATHWAY COLLEGE LIMITED Director 2017-09-08 CURRENT 2017-03-24 Active
IWAN RHUN DAVIES SWANSEA FESTIVAL OF MUSIC AND THE ARTS Director 2017-07-10 CURRENT 1951-12-22 Active
IWAN RHUN DAVIES COLLEGE UNIVERSITY SKILLS PARTNERSHIP Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
IWAN RHUN DAVIES SWANSEA BAY FUTURES LIMITED Director 2013-11-28 CURRENT 2004-02-02 Active - Proposal to Strike off
IWAN RHUN DAVIES SU DEVELOPMENTS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
IWAN RHUN DAVIES EIDAWN CONSULTANCY SERVICES LIMITED Director 2008-01-01 CURRENT 1983-11-21 Dissolved 2015-06-16
IWAN RHUN DAVIES EIDAWN BIOSUPPORTS LIMITED Director 2008-01-01 CURRENT 1984-02-10 Dissolved 2015-06-16
IWAN RHUN DAVIES INNGOT LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
HAYDN ELLIS EDWARDS RHEILFFORDD LLYN PADARN CYFYNGEDIG Director 2000-01-06 CURRENT 1977-04-18 Active
RHODRI LLWYD MORGAN CYNLLUNIAU CYFEIRIO CYF Director 2014-10-11 CURRENT 2004-06-22 Dissolved 2016-07-12
RHODRI LLWYD MORGAN CWMNI ADEN CYF Director 2014-10-11 CURRENT 2006-09-20 Dissolved 2016-09-27
RHODRI LLWYD MORGAN SIOP DEWIN A DOTI CYF Director 2014-10-11 CURRENT 1991-07-01 Dissolved 2017-11-14
RHODRI LLWYD MORGAN CAM WRTH GAM CYF Director 2014-10-11 CURRENT 2004-07-23 Active - Proposal to Strike off
RHODRI LLWYD MORGAN MEITHRINFEYDD CYMRU CYF Director 2014-10-11 CURRENT 2001-04-27 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
2024-03-14CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR JOHN DANIEL HAYES
2023-05-22APPOINTMENT TERMINATED, DIRECTOR GWILYM DYFRI JONES
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-10FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22MEM/ARTSARTICLES OF ASSOCIATION
2022-09-22RES01ADOPT ARTICLES 22/09/22
2022-09-06DIRECTOR APPOINTED DR ALED EIRUG
2022-09-06AP01DIRECTOR APPOINTED DR ALED EIRUG
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GERALD HUNTER
2021-11-24AP01DIRECTOR APPOINTED MR RHYS EVANS
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RHODRI LLWYD MORGAN
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ELLIS PIERCE
2021-05-25AP01DIRECTOR APPOINTED YR ATHRO ENLLI MôN THOMAS
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL RHYS THOMAS
2021-05-24AP01DIRECTOR APPOINTED MS ANN BEYNON
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-06TM02Termination of appointment of Catherine Mary Lodwick Rees on 2020-04-08
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN ELLIS EDWARDS
2020-07-06AP03Appointment of Dr Dylan Phillips as company secretary on 2020-04-01
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12AP01DIRECTOR APPOINTED MS MERI HUWS
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN WYN
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-22PSC07CESSATION OF HIGHER EDUCATION FUNDING COUNCIL FOR WALES AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19AP01DIRECTOR APPOINTED ANGHARAD MAI LLOYD-WILLIAMS
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IWAN RHUN DAVIES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30AP01DIRECTOR APPOINTED MR GARETH ELLIS PIERCE
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GWYN LEWIS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN ROSE JONES
2018-04-11AP01DIRECTOR APPOINTED MRS LLINOS ANN ROBERTS
2018-04-10AP01DIRECTOR APPOINTED MR PEDR AP LLWYD
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAROLINE WYN
2018-04-09RES01ADOPT ARTICLES 09/04/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-25PSC02Notification of Llywodraeth Cymru as a person with significant control on 2017-04-01
2017-12-14AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MISS ELLEN ROSE JONES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FFLUR ELIN
2017-06-07AAMDAmended full accounts made up to 2016-07-31
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WALTER GREEN
2017-04-11AP01DIRECTOR APPOINTED DR HAYDN ELLIS EDWARDS
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-16CH01Director's details changed for Mr William David Calloway on 2017-03-16
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JAMES
2016-11-16AP01DIRECTOR APPOINTED MR WILLIAM DAVID CALLOWAY
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE INGRID HARE
2016-09-07AP01DIRECTOR APPOINTED MS FFLUR ELIN
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BUTTON
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-09AR0103/03/16 NO MEMBER LIST
2015-06-23AP01DIRECTOR APPOINTED MR GWILYM DYFRI JONES
2015-06-16RES01ALTER ARTICLES 02/06/2015
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CATRIN THOMAS
2015-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-10AR0103/03/15 NO MEMBER LIST
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY GWENNAN SCHIAVONE
2014-10-13AP01DIRECTOR APPOINTED MISS ELIZABETH BUTTON
2014-08-29AP01DIRECTOR APPOINTED DR GWYN LEWIS
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LLOYD
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MERFYN JONES
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-05AR0103/03/14 NO MEMBER LIST
2013-11-27AP01DIRECTOR APPOINTED YR ATHRO THOMAS GERALD HUNTER
2013-11-19AP01DIRECTOR APPOINTED DR RHODRI LLWYD MORGAN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WYN THOMAS
2013-11-11AP01DIRECTOR APPOINTED DR CATRIN ELUNED THOMAS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALED JONES
2013-10-30AP03SECRETARY APPOINTED MRS CATHERINE MARY LODWICK REES
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MEDWIN HUGHES
2013-03-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-27AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WALTER GREEN
2013-03-26AR0103/03/13 NO MEMBER LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PIERCE
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKE YOUNG
2013-03-26AP01DIRECTOR APPOINTED MS STEPHANIE LLOYD
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM Y LLWYFAN FFORDD Y COLEG CAERFYRDDIN SIR GAERFYRDDIN SA31 3EQ
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / DR GWENNAN MAIR GRUFFYDD SCHIAVONE / 26/02/2013
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LUKE YOUNG
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PIERCE
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-04AP01DIRECTOR APPOINTED IWAN RHUN DAVIES
2012-03-22AP01DIRECTOR APPOINTED MR IEUAN WYN
2012-03-05AR0103/03/12
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN REES
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARSHALL
2011-11-18AP01DIRECTOR APPOINTED MR LUKE JAMES YOUNG
2011-11-11AA01PREVSHO FROM 31/03/2012 TO 31/07/2011
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KATIE DALTON
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVIES
2011-04-11AP01DIRECTOR APPOINTED DR THOMAS HEFIN JONES
2011-04-11AP01DIRECTOR APPOINTED KATIE MARIE DALTON
2011-04-11AP01DIRECTOR APPOINTED GARETH ELLIS PIERCE
2011-04-11AP01DIRECTOR APPOINTED DR IAN JAMES REES
2011-04-11AP01DIRECTOR APPOINTED GERAINT JAMES
2011-04-11AP01DIRECTOR APPOINTED LINDA CAROLINE WYN
2011-04-11AP01DIRECTOR APPOINTED HELEN MARSHALL
2011-04-11AP01DIRECTOR APPOINTED JACQUELINE INGRID HARE
2011-04-11AP01DIRECTOR APPOINTED ATHRO ALED GRUFFYDD JONES
2011-04-11AP01DIRECTOR APPOINTED YR ATHRO MEDWIN HUGHES
2011-04-11AP01DIRECTOR APPOINTED WYN THOMAS
2011-04-11AP01DIRECTOR APPOINTED PROFESSOR HYWEL RHYS THOMAS
2011-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of Y COLEG CYMRAEG CENEDLAETHOL registering or being granted any patents
Domain Names
We do not have the domain name information for Y COLEG CYMRAEG CENEDLAETHOL
Trademarks
We have not found any records of Y COLEG CYMRAEG CENEDLAETHOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Y COLEG CYMRAEG CENEDLAETHOL. 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 (85590 - Other education n.e.c.) as Y COLEG CYMRAEG CENEDLAETHOL are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where Y COLEG CYMRAEG CENEDLAETHOL 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 Y COLEG CYMRAEG CENEDLAETHOL 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 Y COLEG CYMRAEG CENEDLAETHOL 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.