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

TOTAL MARKETING SUPPORT LIMITED

LEVEL 3, 1 PADDINGTON SQUARE, LONDON, W2 1DL,
Company Registration Number
09223390
Private Limited Company
Active

Company Overview

About Total Marketing Support Ltd
TOTAL MARKETING SUPPORT LIMITED was founded on 2014-09-17 and has its registered office in London. The organisation's status is listed as "Active". Total Marketing Support Limited is a Private Limited Company registered in UNITED KINGDOM 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
TOTAL MARKETING SUPPORT LIMITED
 
Legal Registered Office
LEVEL 3
1 PADDINGTON SQUARE
LONDON
W2 1DL
Other companies in NW1
 
Filing Information
Company Number 09223390
Company ID Number 09223390
Date formed 2014-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB231211079  
Last Datalog update: 2024-03-05 19:12:57
Primary Source:Companies House
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.
Companies with same name TOTAL MARKETING SUPPORT LIMITED
The following companies were found which have the same name as TOTAL MARKETING SUPPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL MARKETING SUPPORT GLOBAL LIMITED LEVEL 3 1 PADDINGTON SQUARE LONDON W2 1DL Active Company formed on the 2016-01-13
TOTAL MARKETING SUPPORT & COORDINATION SERVICES PTY LTD QLD 4220 Dissolved Company formed on the 2012-09-16
TOTAL MARKETING SUPPORT PACIFIC PTY LTD NSW 2000 Active Company formed on the 2016-02-09
TOTAL MARKETING SUPPORT (360) MALAYSIA SDN. BHD. Active

Company Officers of TOTAL MARKETING SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2014-09-17
JEREMY ANDREW ARON
Director 2017-11-15
PAUL JONATHAN BROWN
Director 2016-01-21
STEWART JOHN CLOUGH
Director 2018-05-01
WILLIAM BEVERLEY HICKS
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SHAW
Director 2015-06-15 2018-04-26
PER VINGE FREDERIKSEN
Director 2018-02-19 2018-04-18
MATTHEW PAUL JOWETT
Director 2014-09-17 2016-01-21
ADRIAN ROSS THOMAS MARSH
Director 2014-09-17 2015-07-21
ALEXANDER MANISTY
Director 2014-09-17 2015-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ANDREW ARON TMS GLOBAL UK LIMITED Director 2018-02-19 CURRENT 2016-08-23 Active
JEREMY ANDREW ARON TOTAL MARKETING SUPPORT GLOBAL LIMITED Director 2017-11-15 CURRENT 2016-01-13 Active
JEREMY ANDREW ARON BRAIN TUMOUR RESEARCH Director 2017-06-06 CURRENT 2013-06-14 Active
JEREMY ANDREW ARON ARON COMMERCIAL ENTERPRISES LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PAUL JONATHAN BROWN DS SMITH DISPLAY HOLDING LIMITED Director 2017-07-14 CURRENT 1943-09-11 Active
PAUL JONATHAN BROWN CREO PROPERTY LIMITED Director 2017-07-14 CURRENT 2014-05-12 Active
PAUL JONATHAN BROWN CREO RETAIL MARKETING LTD Director 2017-07-14 CURRENT 1992-03-25 Active
PAUL JONATHAN BROWN CREO RETAIL MARKETING HOLDINGS LIMITED Director 2017-07-14 CURRENT 2007-03-27 Active
PAUL JONATHAN BROWN DS SMITH CORRUGATED PACKAGING LIMITED Director 2017-07-14 CURRENT 1897-08-30 Active
PAUL JONATHAN BROWN TRM PACKAGING LIMITED Director 2017-07-14 CURRENT 2001-07-20 Active - Proposal to Strike off
PAUL JONATHAN BROWN DS SMITH PACKAGING LIMITED Director 2015-04-01 CURRENT 1959-06-18 Active
STEWART JOHN CLOUGH TMS GLOBAL UK LIMITED Director 2018-05-01 CURRENT 2016-08-23 Active
STEWART JOHN CLOUGH TOTAL MARKETING SUPPORT GLOBAL LIMITED Director 2018-05-01 CURRENT 2016-01-13 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMA LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMANIA LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
WILLIAM BEVERLEY HICKS TMS GLOBAL UK LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
WILLIAM BEVERLEY HICKS CREO PROPERTY LIMITED Director 2016-06-22 CURRENT 2014-05-12 Active
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING LTD Director 2016-06-22 CURRENT 1992-03-25 Active
WILLIAM BEVERLEY HICKS DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED Director 2016-04-19 CURRENT 2007-11-15 Active
WILLIAM BEVERLEY HICKS TRM TRUSTEES LIMITED Director 2016-03-24 CURRENT 2003-12-18 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED (SOUTHERN) LIMITED Director 2016-01-21 CURRENT 1918-09-10 Active
WILLIAM BEVERLEY HICKS REED & SMITH LIMITED Director 2016-01-21 CURRENT 1973-08-20 Active
WILLIAM BEVERLEY HICKS D.W. PLASTICS (UK) LIMITED Director 2016-01-21 CURRENT 1951-05-16 Active
WILLIAM BEVERLEY HICKS WADDINGTON & DUVAL LIMITED Director 2016-01-21 CURRENT 1956-03-26 Active
WILLIAM BEVERLEY HICKS DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Director 2016-01-21 CURRENT 1960-08-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH DORMANT FIVE LIMITED Director 2016-01-21 CURRENT 1948-08-13 Active
WILLIAM BEVERLEY HICKS DS SMITH DORMANT EIGHT LIMITED Director 2016-01-21 CURRENT 1963-08-15 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH LOGISTICS LIMITED Director 2016-01-21 CURRENT 1959-02-23 Active
WILLIAM BEVERLEY HICKS DS SMITH (UK) LIMITED Director 2016-01-21 CURRENT 1951-11-22 Active
WILLIAM BEVERLEY HICKS DS SMITH SUDBROOK LIMITED Director 2016-01-21 CURRENT 1953-04-01 Active
WILLIAM BEVERLEY HICKS DS SMITH DISPLAY HOLDING LIMITED Director 2016-01-21 CURRENT 1943-09-11 Active
WILLIAM BEVERLEY HICKS DAVID S. SMITH NOMINEES LIMITED Director 2016-01-21 CURRENT 1991-02-27 Active
WILLIAM BEVERLEY HICKS FIRST4BOXES LIMITED Director 2016-01-21 CURRENT 2005-12-06 Active
WILLIAM BEVERLEY HICKS DS SMITH PERCH LIMITED Director 2016-01-21 CURRENT 2012-07-20 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS HOLDINGS LIMITED Director 2016-01-21 CURRENT 2003-07-10 Active
WILLIAM BEVERLEY HICKS THEBANNERPEOPLE.COM LIMITED Director 2016-01-21 CURRENT 2004-10-28 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS SERVICES LIMITED Director 2016-01-21 CURRENT 2005-07-07 Active
WILLIAM BEVERLEY HICKS ST REGIS PACKAGING (SCOTLAND) LIMITED Director 2016-01-21 CURRENT 1981-01-05 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS JDS HOLDING Director 2016-01-21 CURRENT 1989-12-29 Active
WILLIAM BEVERLEY HICKS CALARA HOLDING LIMITED Director 2016-01-21 CURRENT 1990-05-02 Active
WILLIAM BEVERLEY HICKS BIBER PAPER CONVERTING LIMITED Director 2016-01-21 CURRENT 1990-03-15 Active
WILLIAM BEVERLEY HICKS AVONBANK PAPER DISPOSAL LIMITED Director 2016-01-21 CURRENT 1964-01-29 Active
WILLIAM BEVERLEY HICKS ABBEY CORRUGATED LIMITED Director 2016-01-21 CURRENT 1973-07-10 Active
WILLIAM BEVERLEY HICKS CORRUGATED PRODUCTS LIMITED Director 2016-01-21 CURRENT 1979-07-18 Active
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED Director 2016-01-21 CURRENT 1987-04-22 Active
WILLIAM BEVERLEY HICKS GROVEHURST ENERGY LIMITED Director 2016-01-21 CURRENT 1987-11-23 Active
WILLIAM BEVERLEY HICKS DSSH NO.1 LIMITED Director 2016-01-21 CURRENT 1993-11-18 Active
WILLIAM BEVERLEY HICKS DSS EASTERN EUROPE LIMITED Director 2016-01-21 CURRENT 1995-11-03 Active
WILLIAM BEVERLEY HICKS DS SMITH INTERNATIONAL LIMITED Director 2015-07-21 CURRENT 1991-08-09 Active
WILLIAM BEVERLEY HICKS DS SMITH HOLDINGS LIMITED Director 2015-07-21 CURRENT 2008-11-03 Active
WILLIAM BEVERLEY HICKS THE LESS PACKAGING COMPANY LTD. Director 2015-07-21 CURRENT 2009-09-18 Active
WILLIAM BEVERLEY HICKS THE BRAND COMPLIANCE COMPANY LIMITED Director 2015-07-21 CURRENT 2012-12-18 Active
WILLIAM BEVERLEY HICKS GSIAT LIMITED Director 2013-01-21 CURRENT 2013-01-21 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
2024-01-25FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-20Change of details for Ds Smith Holdings Limited as a person with significant control on 2022-12-19
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED ELEANOR MORRIS
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BROWN
2022-01-27FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-02-20AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW ARON
2019-11-11AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-14AP03Appointment of Zillah Wendy Stone as company secretary on 2018-10-31
2018-11-14TM02Termination of appointment of Anne Steele on 2018-10-31
2018-08-09CH01Director's details changed for Mr William Beverley Hicks on 2018-07-25
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHAW
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PER FREDERIKSEN
2018-05-01AP01DIRECTOR APPOINTED STEWART JOHN CLOUGH
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHAW / 08/12/2017
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHAW / 08/12/2017
2018-02-20AP01DIRECTOR APPOINTED PER VINGE FREDERIKSEN
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-15AP01DIRECTOR APPOINTED MR JEREMY ANDREW ARON
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-13AA01Previous accounting period extended from 31/10/15 TO 30/04/16
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/10/14
2016-01-26AP01DIRECTOR APPOINTED PAUL JONATHAN BROWN
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL JOWETT
2015-12-03AA01Current accounting period shortened from 30/04/15 TO 31/10/14
2015-09-18AR0117/09/15 ANNUAL RETURN FULL LIST
2015-07-30AP01DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSS THOMAS MARSH
2015-07-22CH01Director's details changed for Mark Shaw on 2015-07-17
2015-06-18AP01DIRECTOR APPOINTED MARK SHAW
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANISTY
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROSS THOMAS MARSH / 01/12/2014
2014-11-26AA01CURRSHO FROM 30/09/2015 TO 30/04/2015
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL MARKETING SUPPORT 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 TOTAL MARKETING SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTAL MARKETING SUPPORT LIMITED 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 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TOTAL MARKETING SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL MARKETING SUPPORT LIMITED
Trademarks
We have not found any records of TOTAL MARKETING SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL MARKETING SUPPORT LIMITED. 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 (82990 - Other business support service activities n.e.c.) as TOTAL MARKETING SUPPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL MARKETING SUPPORT 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
c/o Qvalia Akersgata 11 OSLO Norway / Norge 0301 914580595 Brønnøysundregistrene / Norway Company Register 2015-01-20 Active
c/o Qvalia Akersgata 11 OSLO Norway / Norge 0301 914580595 Brønnøysundregistrene / Norway Company Register 2015-01-20 Active

Import/Export of Goods
Goods imported/exported by TOTAL MARKETING SUPPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-12-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-09-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-09-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-09-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-09-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-08-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-08-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-08-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-08-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-08-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-08-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2018-07-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-07-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-07-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-07-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-06-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-06-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-06-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-06-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-05-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-05-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-03-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-03-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-03-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-03-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-03-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-03-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-02-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-01-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-01-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2017-03-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-08-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2016-07-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL MARKETING SUPPORT 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 TOTAL MARKETING SUPPORT 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.