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

NOMISMA SOLUTION LTD

SUITE 22 WINSOR AND NEWTON BUILDING, WHITEFRIARS AVENUE, HARROW AND WEALDSTONE, HA3 5RN,
Company Registration Number
08511463
Private Limited Company
Active

Company Overview

About Nomisma Solution Ltd
NOMISMA SOLUTION LTD was founded on 2013-04-30 and has its registered office in Harrow And Wealdstone. The organisation's status is listed as "Active". Nomisma Solution Ltd 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
NOMISMA SOLUTION LTD
 
Legal Registered Office
SUITE 22 WINSOR AND NEWTON BUILDING
WHITEFRIARS AVENUE
HARROW AND WEALDSTONE
HA3 5RN
Other companies in NW1
 
Previous Names
NOMISMA LTD11/10/2021
NOMISMA SOLUTION LTD08/10/2021
FINAC SOLUTIONS LTD17/06/2014
Filing Information
Company Number 08511463
Company ID Number 08511463
Date formed 2013-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181495291  
Last Datalog update: 2024-02-05 18:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMISMA SOLUTION 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 NOMISMA SOLUTION LTD

Current Directors
Officer Role Date Appointed
SUMIT AGARWAL
Director 2013-04-30
JAIPAL SINGH YADAV
Director 2013-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUMIT AGARWAL CLOUDCO ACCOUNTANCY GROUP LIMITED Director 2018-08-23 CURRENT 2005-04-22 Active - Proposal to Strike off
SUMIT AGARWAL DHARTI RESOURCES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
SUMIT AGARWAL ISHKA GLOBAL LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
SUMIT AGARWAL DNS GROUP PLC Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
SUMIT AGARWAL CREDENT GLOBAL FINANCE LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
SUMIT AGARWAL DNS OFFICESPACE LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SUMIT AGARWAL MEDIA TAX ADVISERS (LONDON) LTD Director 2017-04-21 CURRENT 2015-03-04 Active - Proposal to Strike off
SUMIT AGARWAL SRC ONE REALTY PARTNERS LTD Director 2017-03-20 CURRENT 2017-03-20 Active
SUMIT AGARWAL RAYON REALTY LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
SUMIT AGARWAL PLIANT PAYROLL PARTNERS LIMITED Director 2017-01-11 CURRENT 2017-01-11 Liquidation
SUMIT AGARWAL SRC REALTY PARTNERS LTD Director 2016-12-12 CURRENT 2016-12-12 Active
SUMIT AGARWAL RNS INVESTMENTS AND HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
SUMIT AGARWAL LIMELIGHT ACCOUNTANCY LIMITED Director 2016-10-14 CURRENT 1993-02-09 Active
SUMIT AGARWAL SPRY PAY LIMITED Director 2016-08-01 CURRENT 2003-12-15 Active
SUMIT AGARWAL SIMPLIFIED IMMIGRATION LIMITED Director 2016-08-01 CURRENT 2011-06-20 Active
SUMIT AGARWAL AUDIT FORCE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
SUMIT AGARWAL ACCOUNTS FORCE LTD Director 2016-02-15 CURRENT 2016-02-15 Liquidation
SUMIT AGARWAL KNS INVESTMENTS & HOLDINGS LTD Director 2016-01-21 CURRENT 2016-01-21 Active
SUMIT AGARWAL INVESCO PROPERTIES LTD Director 2015-07-10 CURRENT 2015-07-10 Active
SUMIT AGARWAL DNS ACCOUNTANTS FRANCHISE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SUMIT AGARWAL RAPID GROWTH SOLUTIONS LTD Director 2014-01-13 CURRENT 2014-01-13 Active
SUMIT AGARWAL COGNIZ TECHNOLOGIES LTD Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-02-03
SUMIT AGARWAL EXCHANGE STREET PROPERTY MANAGEMENT LTD Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-09-24
SUMIT AGARWAL THE RAJASTHANI FOUNDATION Director 2013-03-24 CURRENT 2005-06-08 Active
SUMIT AGARWAL DNS ASSOCIATES LTD Director 2009-10-17 CURRENT 2009-10-17 Active
JAIPAL SINGH YADAV COGNIZ TECHNOLOGIES LTD Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-02-03

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
2024-05-2131/03/24 STATEMENT OF CAPITAL GBP 40814.24
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH JONATHAN HALL
2024-02-0909/02/24 STATEMENT OF CAPITAL GBP 40744.64
2024-02-0829/01/24 STATEMENT OF CAPITAL GBP 40564.64
2024-01-2517/01/24 STATEMENT OF CAPITAL GBP 40552.84
2024-01-2423/12/23 STATEMENT OF CAPITAL GBP 40503.24
2023-12-0404/12/23 STATEMENT OF CAPITAL GBP 36457.25
2023-08-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2822/03/23 STATEMENT OF CAPITAL GBP 36450.55
2023-06-15Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-15Memorandum articles filed
2023-04-0605/04/23 STATEMENT OF CAPITAL GBP 34610.55
2023-03-2222/03/23 STATEMENT OF CAPITAL GBP 34598.75
2023-03-2222/03/23 STATEMENT OF CAPITAL GBP 34598.75
2023-03-0907/03/23 STATEMENT OF CAPITAL GBP 34468.95
2023-01-2727/01/23 STATEMENT OF CAPITAL GBP 34457.15
2023-01-2323/01/23 STATEMENT OF CAPITAL GBP 34307.15
2023-01-23SH0123/01/23 STATEMENT OF CAPITAL GBP 34307.15
2023-01-0606/01/23 STATEMENT OF CAPITAL GBP 34267.15
2023-01-06SH0106/01/23 STATEMENT OF CAPITAL GBP 34267.15
2023-01-0303/01/23 STATEMENT OF CAPITAL GBP 34230.38
2023-01-03SH0103/01/23 STATEMENT OF CAPITAL GBP 34230.38
2022-12-1530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1414/12/22 STATEMENT OF CAPITAL GBP 33970.78
2022-12-14SH0114/12/22 STATEMENT OF CAPITAL GBP 33970.78
2022-12-1313/12/22 STATEMENT OF CAPITAL GBP 33738.65
2022-12-13SH0113/12/22 STATEMENT OF CAPITAL GBP 33738.65
2022-10-0510/09/22 STATEMENT OF CAPITAL GBP 32961.37
2022-10-05SH0110/09/22 STATEMENT OF CAPITAL GBP 32961.37
2022-09-1009/09/22 STATEMENT OF CAPITAL GBP 32878.85
2022-09-10SH0109/09/22 STATEMENT OF CAPITAL GBP 32878.85
2022-08-30Amended account full exemption
2022-08-30AAMDAmended account full exemption
2022-08-2726/08/22 STATEMENT OF CAPITAL GBP 32667.5
2022-08-27SH0126/08/22 STATEMENT OF CAPITAL GBP 32667.5
2022-08-03SH0118/07/22 STATEMENT OF CAPITAL GBP 32595.5
2022-07-29SH0118/07/22 STATEMENT OF CAPITAL GBP 32583.7
2022-07-15SH0112/07/22 STATEMENT OF CAPITAL GBP 32571.9
2022-07-14AAMDAmended account full exemption
2022-07-13SH0112/07/22 STATEMENT OF CAPITAL GBP 32560.1
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-03-21AAMDAmended account full exemption
2022-03-14SH0109/03/22 STATEMENT OF CAPITAL GBP 32034.03
2022-02-23SH0121/02/22 STATEMENT OF CAPITAL GBP 31959.03
2021-12-2220/12/21 STATEMENT OF CAPITAL GBP 31634.03
2021-12-22SH0120/12/21 STATEMENT OF CAPITAL GBP 31634.03
2021-11-04SH0125/10/21 STATEMENT OF CAPITAL GBP 31574.03
2021-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-11CERTNMCompany name changed nomisma LTD\certificate issued on 11/10/21
2021-10-08CERTNMCompany name changed nomisma solution LTD\certificate issued on 08/10/21
2021-10-05SH0104/10/21 STATEMENT OF CAPITAL GBP 31507.03
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-18SH0117/09/21 STATEMENT OF CAPITAL GBP 31447.03
2021-09-08SH0106/09/21 STATEMENT OF CAPITAL GBP 31316.85
2021-08-06SH0105/08/21 STATEMENT OF CAPITAL GBP 30631.61
2021-07-03SH0131/05/21 STATEMENT OF CAPITAL GBP 30451.61
2021-06-15RP04SH01Second filing of capital allotment of shares GBP30,213.5
2021-06-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04RP04SH01Second filing of capital allotment of shares GBP30,213.5
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-02SH0101/04/21 STATEMENT OF CAPITAL GBP 30213.5
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-02-09SH0102/02/21 STATEMENT OF CAPITAL GBP 30064.69
2020-12-18SH0118/12/20 STATEMENT OF CAPITAL GBP 29915.88
2020-11-19SH0119/11/20 STATEMENT OF CAPITAL GBP 29825.88
2020-11-19AP01DIRECTOR APPOINTED MR. SIMON GUEST
2020-09-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04PSC04Change of details for Mr Sumit Agarwal as a person with significant control on 2020-08-04
2020-08-04CH01Director's details changed for Mr Sumit Agarwal on 2020-08-04
2020-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAIPAL SINGH YADAV
2020-03-09SH0106/02/20 STATEMENT OF CAPITAL GBP 29795.88
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-01-07SH0106/01/20 STATEMENT OF CAPITAL GBP 29765.88
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-03SH0102/01/20 STATEMENT OF CAPITAL GBP 21214.78
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-11-08PSC04Change of details for Mr Sumit Agarwal as a person with significant control on 2018-11-08
2018-11-08CH01Director's details changed for Mr Sumit Agarwal on 2018-11-08
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Suite 322, Linen Hall 162-168 Regent Street Soho London W1B 5TB United Kingdom
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-06SH0105/07/18 STATEMENT OF CAPITAL GBP 21181.43
2018-09-06SH0101/06/18 STATEMENT OF CAPITAL GBP 21179.83
2018-09-06SH0127/02/18 STATEMENT OF CAPITAL GBP 21175.83
2018-09-06SH0109/02/18 STATEMENT OF CAPITAL GBP 21171.83
2018-09-06SH0124/10/17 STATEMENT OF CAPITAL GBP 21169.83
2018-09-06SH0121/09/17 STATEMENT OF CAPITAL GBP 21155.83
2018-08-22SH0105/09/17 STATEMENT OF CAPITAL GBP 21151.83
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 21149.77
2018-08-20SH0116/08/18 STATEMENT OF CAPITAL GBP 21149.77
2018-08-20SH0101/08/18 STATEMENT OF CAPITAL GBP 21139.61
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 11139.61
2018-04-04SH0129/03/18 STATEMENT OF CAPITAL GBP 11139.61
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 10889.61
2018-02-09SH0101/02/18 STATEMENT OF CAPITAL GBP 10889.61
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 10839.61
2017-12-14SH0111/12/17 STATEMENT OF CAPITAL GBP 10839.61
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Suite 7 1st Floor Amba House 15 College Road Harrow HA1 1BA England
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 10829.61
2017-08-09SH0109/08/17 STATEMENT OF CAPITAL GBP 10829.61
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-24SH0115/03/17 STATEMENT OF CAPITAL GBP 10805.11
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD ENGLAND
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD ENGLAND
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10755.11
2016-06-16SH0110/06/16 STATEMENT OF CAPITAL GBP 10755.11
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 10670.11
2016-05-20SH0118/05/16 STATEMENT OF CAPITAL GBP 10670.11
2016-05-09SH0103/05/16 STATEMENT OF CAPITAL GBP 10661.33
2016-05-06SH0103/05/16 STATEMENT OF CAPITAL GBP 10655.93
2016-05-05AR0130/04/16 FULL LIST
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 10640.94
2016-04-20SH0118/04/16 STATEMENT OF CAPITAL GBP 10640.94
2016-04-01SH0130/03/16 STATEMENT OF CAPITAL GBP 10545.94
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 10543.44
2016-02-08SH0118/01/16 STATEMENT OF CAPITAL GBP 10543.44
2016-02-04SH0115/12/15 STATEMENT OF CAPITAL GBP 10541.74
2016-01-27AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-06ANNOTATIONClarification
2016-01-06RP04SECOND FILING FOR FORM SH01
2016-01-06RP04SECOND FILING FOR FORM SH01
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 10533.4
2015-12-16SH0119/11/15 STATEMENT OF CAPITAL GBP 10533.40
2015-10-08SH0107/09/15 STATEMENT OF CAPITAL GBP 300
2015-10-06SH0107/09/15 STATEMENT OF CAPITAL GBP 300
2015-08-21SH0120/08/15 STATEMENT OF CAPITAL GBP 10176.73
2015-08-21SH0120/08/15 STATEMENT OF CAPITAL GBP 10176.73
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10025
2015-07-22SH0122/07/15 STATEMENT OF CAPITAL GBP 10025
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM PACIFIC HOUSE, 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD
2015-05-26AR0130/04/15 FULL LIST
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL SINGH YADAV / 01/03/2015
2015-05-11SH0101/05/14 STATEMENT OF CAPITAL GBP 10000
2015-05-11SH02SUB-DIVISION 01/05/14
2015-02-05AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0130/04/14 FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL SINGH YADAV / 30/04/2013
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 30/04/2013
2014-06-17RES15CHANGE OF NAME 28/04/2014
2014-06-17CERTNMCOMPANY NAME CHANGED FINAC SOLUTIONS LTD CERTIFICATE ISSUED ON 17/06/14
2013-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 NOMISMA SOLUTION LTD

Intangible Assets
Patents
We have not found any records of NOMISMA SOLUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NOMISMA SOLUTION LTD
Trademarks
We have not found any records of NOMISMA SOLUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOMISMA SOLUTION 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 (62012 - Business and domestic software development) as NOMISMA SOLUTION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NOMISMA SOLUTION 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 NOMISMA SOLUTION 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 NOMISMA SOLUTION 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.