Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HANDS THAT TALK
Company Information for

HANDS THAT TALK

116 MAIN STREET, DUNGIVEN, LONDONDERRY, BT47 4LG,
Company Registration Number
NI047688
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hands That Talk
HANDS THAT TALK was founded on 2003-08-27 and has its registered office in Londonderry. The organisation's status is listed as "Active". Hands That Talk 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 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
HANDS THAT TALK
 
Legal Registered Office
116 MAIN STREET
DUNGIVEN
LONDONDERRY
BT47 4LG
Other companies in BT47
 
Filing Information
Company Number NI047688
Company ID Number NI047688
Date formed 2003-08-27
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 11/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDS THAT TALK
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 HANDS THAT TALK
The following companies were found which have the same name as HANDS THAT TALK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANDS THAT CARE CHILD CARE AND DEVELOPMENTAL SERVICES, LLC 63 CANTON STREET Monroe ROCHESTER NY 14606 Active Company formed on the 2010-09-13
HANDS THAT FEED, LLC 192 STERLING STREET New York BROOKLYN NY 11225 Active Company formed on the 2010-11-03
HANDS THAT HEAL ACUPUNCTURE NEW YORK, P.C. 301 EAST 79TH ST APT 4H NEW YORK NY 10075 Active Company formed on the 2003-07-03
HANDS THAT MAKE A DIFFERENCE INC. 80 STATE STREET Bronx ALBANY NY 12207 Active Company formed on the 2011-04-28
HANDS THAT HEAL YOU, LLC 3333 S Bannock St Ste 201 Englewood CO 80110 Good Standing Company formed on the 2011-06-09
HANDS THAT HELP LIMITED 60 Linfield Copse Thakeham THAKEHAM Pulborough RH20 3EU Active - Proposal to Strike off Company formed on the 2015-04-17
HANDS THAT HEAL, INC. 2187 CROSSWOODS CIRCLE OAK HARBOR WA 98277 Dissolved Company formed on the 2004-03-01
HANDS THAT HEAL MASSAGE, LLC 7203 WOODLAWN AVE NE SEATTLE WA 98115 Dissolved Company formed on the 2006-06-27
HANDS THAT GIVE, INC. Active Company formed on the 2013-02-11
HANDS THAT CARE LIMITED 12 12 ALDERMAN SQUARE MANCHESTER LANCASHIRE M12 6WL Active - Proposal to Strike off Company formed on the 2015-05-14
HANDS THAT CARE, INC. 1642 SOUTH PARKER RD. # 100 Denver CO 80231 Delinquent Company formed on the 2009-05-15
Hands That Heal P O BOX 1102 Parker CO CO Delinquent Company formed on the 2011-11-18
HANDS THAT HEAL MASSAGE LTD. 2019 - 35TH STREET S.W. CALGARY ALBERTA T3E 2X5 Active Company formed on the 2009-06-16
Hands That Care Veterans Housing and Educational Center Inc. 1305 CANTERBURY LANE COLONIAL HEIGHTS VA 23834 Active Company formed on the 2005-05-16
HANDS THAT HELP ESTATE SERVICES INC British Columbia Voluntary dissolved
HANDS THAT HELP "LLC," 10839 DREXEL AVENUE - CLEVELAND OH 44108 Active Company formed on the 2011-03-22
HANDS THAT SPEAK VOLUMES, INC. 12200 FAIRHILL RD SUITE 219B CLEVELAND OH 44120 Active Company formed on the 2005-06-06
HANDS THAT MOVE HEARTS, LLC 3250 WEST MARKET STREET, SUITE 205 - FAIRLAWN OH 44333 Active Company formed on the 2013-10-28
HANDS THAT HEAL LIMITED UNIT 2 INNOV8 BUSINESS PARK CARR LANE POCKLINGTON YORK EAST YORKSHIRE YO42 1NT Active Company formed on the 2016-03-29
Hands That Heal LLC 1756 Concord Dr Fort Collins CO 80526 Voluntarily Dissolved Company formed on the 2016-08-16

Company Officers of HANDS THAT TALK

Current Directors
Officer Role Date Appointed
DEARBHAILE HUTCHINSON
Company Secretary 2017-06-11
COLLEEN ELIZABETH AGNEW
Director 2013-07-04
COLETTE ANDERSON
Director 2017-06-11
DOROTHY ANN HEGARTY
Director 2007-02-22
LIAM PATRICK HEGARTY
Director 2007-02-22
MARGARET LOGUE
Director 2015-04-17
JAMES MCKERNAN
Director 2007-02-22
AVRIL SCOTT
Director 2017-06-11
ANNE WILSON
Director 2017-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEL MCCAUL
Director 2015-04-17 2018-06-12
EMMA MCGILL
Director 2017-06-11 2018-06-12
ANN OWENS
Company Secretary 2015-07-17 2017-06-11
LEIGH JOHN NICHOLL
Director 2012-05-02 2017-06-11
SARAH ELIZABETH WARD
Director 2015-04-17 2017-06-11
PATRICIA MACBRIDE
Company Secretary 2014-02-01 2015-07-14
EAMON PAUL DOHERTY
Director 2007-02-22 2015-04-17
MEABH EMMA MCGREEVY
Director 2007-02-22 2015-04-17
EMMA MCGILL
Company Secretary 2012-03-20 2013-11-08
WILLIS MCCLELLAND
Director 2012-05-14 2012-11-16
DOROTHY ANN HEGARTY
Company Secretary 2007-02-22 2012-03-20
PATRICK FRANIS COLM BRADLEY
Director 2007-02-22 2010-07-07
JAMES GALLEN
Director 2007-02-22 2009-11-13
MARTINA ROSE GERALDINE BRADLEY
Company Secretary 2003-08-27 2007-02-16
CATHAL HASSON
Director 2003-08-27 2007-02-16
MARY IMMACULATA MCCAULEY
Director 2003-08-27 2007-02-16
LEIGH JOHN NICHOLL
Director 2003-08-27 2007-02-16
MARTINA MICHELLE CLARKE
Director 2003-08-27 2005-05-25

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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JOSHUA KAVANAGH
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ROISIN FARREN
2023-09-19APPOINTMENT TERMINATED, DIRECTOR NAOMI BROWN
2023-08-14APPOINTMENT TERMINATED, DIRECTOR DEBBIE HUTCHINSON
2023-06-06CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08APPOINTMENT TERMINATED, DIRECTOR LIAM PATRICK HEGARTY
2022-11-08APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN HEGARTY
2022-11-08APPOINTMENT TERMINATED, DIRECTOR RAYMOND ABERNETHY
2022-11-08DIRECTOR APPOINTED MRS DEBBIE HUTCHINSON
2022-11-08DIRECTOR APPOINTED MISS ROISIN FARREN
2022-11-08DIRECTOR APPOINTED MR LUKE KEOGH
2022-11-08DIRECTOR APPOINTED MRS CAROLINE DOHERTY
2022-11-08DIRECTOR APPOINTED MR JOSHUA KAVANAGH
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-10-19AP01DIRECTOR APPOINTED MR RAYMOND ABERNETHY
2020-10-16AP01DIRECTOR APPOINTED MS NAOMI BROWN
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-05-16AP03Appointment of Mrs Martina Allen as company secretary on 2020-05-15
2020-05-16TM02Termination of appointment of Dearbhaile Hutchinson on 2020-05-15
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HILL
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE ANDERSON
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JUNIOR MURPHY
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-05-16PSC08Notification of a person with significant control statement
2019-05-16PSC09Withdrawal of a person with significant control statement on 2019-05-16
2019-05-16AP01DIRECTOR APPOINTED MR MARCUS JUNIOR MURPHY
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WILSON
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MCGILL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL MCCAUL
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0476880001
2017-06-21AP03Appointment of Mrs Dearbhaile Hutchinson as company secretary on 2017-06-11
2017-06-21TM02Termination of appointment of Ann Owens on 2017-06-11
2017-06-21AP01DIRECTOR APPOINTED MRS EMMA MCGILL
2017-06-21AP01DIRECTOR APPOINTED MS COLETTE ANDERSON
2017-06-21AP01DIRECTOR APPOINTED MRS ANNE WILSON
2017-06-21AP01DIRECTOR APPOINTED MS AVRIL SCOTT
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WARD
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH NICHOLL
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09AR0111/05/16 ANNUAL RETURN FULL LIST
2016-06-02AR0111/05/15 ANNUAL RETURN FULL LIST
2016-06-02AP03Appointment of Mrs Ann Owens as company secretary on 2015-07-17
2016-06-02TM02Termination of appointment of Patricia Macbride on 2015-07-14
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-05AP03Appointment of Ms Patricia Macbride as company secretary on 2014-02-01
2015-05-05TM02Termination of appointment of Emma Mcgill on 2013-11-08
2015-05-05AP01DIRECTOR APPOINTED MRS CARMEL MCCAUL
2015-05-04AP01DIRECTOR APPOINTED MS MARGARET LOGUE
2015-05-04AP01DIRECTOR APPOINTED MS SARA ELIZABETH WARD
2015-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKERNAN / 01/07/2013
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MEABH MCGREEVY
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EAMON DOHERTY
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01MEM/ARTSARTICLES OF ASSOCIATION
2014-07-02MEM/ARTSARTICLES OF ASSOCIATION
2014-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-11AR0111/09/13 NO MEMBER LIST
2013-08-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-05AP01DIRECTOR APPOINTED MRS COLLEEN ELIZABETH AGNEW
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS MCCLELLAND
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11AR0111/09/12 NO MEMBER LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 72 MAIN STREET DUNGIVEN BT47 4LD
2012-08-30AR0127/08/12 NO MEMBER LIST
2012-05-14AP01DIRECTOR APPOINTED MR WILLIS MCCLELLAND
2012-05-02AP01DIRECTOR APPOINTED MR LEIGH JOHN NICHOLL
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY HEGARTY
2012-04-16AP03SECRETARY APPOINTED EMMA MCGILL
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23AR0127/08/11 NO MEMBER LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AR0127/08/10 NO MEMBER LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MEABH EMMA MCCLOSKEY / 13/11/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKERNAN / 25/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK HEGARTY / 25/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN HEGARTY / 25/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALLEN
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON PAUL DOHERTY / 25/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANN HEGARTY / 25/08/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADLEY
2009-09-14371S(NI)27/08/09 ANNUAL RETURN SHUTTLE
2009-08-02AC(NI)31/03/09 ANNUAL ACCTS
2009-07-31296(NI)CHANGE OF DIRS/SEC
2008-09-12AC(NI)31/03/08 ANNUAL ACCTS
2008-09-10371S(NI)27/08/08 ANNUAL RETURN SHUTTLE
2007-08-29371S(NI)27/08/07 ANNUAL RETURN SHUTTLE
2007-06-06AC(NI)31/03/07 ANNUAL ACCTS
2007-06-06233(NI)CHANGE OF ARD
2007-05-30AC(NI)31/08/06 ANNUAL ACCTS
2007-03-26296(NI)CHANGE OF DIRS/SEC
2007-03-26296(NI)CHANGE OF DIRS/SEC
2007-03-26RES(NI)SPECIAL/EXTRA RESOLUTION
2007-03-26296(NI)CHANGE OF DIRS/SEC
2007-03-26296(NI)CHANGE OF DIRS/SEC
2007-03-26296(NI)CHANGE OF DIRS/SEC
2007-03-26296(NI)CHANGE OF DIRS/SEC
2007-03-26296(NI)CHANGE OF DIRS/SEC
2007-03-09296(NI)CHANGE OF DIRS/SEC
2007-03-09296(NI)CHANGE OF DIRS/SEC
2007-03-09296(NI)CHANGE OF DIRS/SEC
2007-03-09296(NI)CHANGE OF DIRS/SEC
2007-02-12UDM+A(NI)UPDATED MEM AND ARTS
2007-02-09CERTC(NI)CERT CHANGE
2007-02-09CNR-D(NI)CHNG NAME RES FEE WAIVED
2006-09-16371S(NI)27/08/06 ANNUAL RETURN SHUTTLE
2006-06-29AC(NI)31/08/05 ANNUAL ACCTS
2006-06-22AC(NI)31/08/04 ANNUAL ACCTS
2005-10-08371S(NI)27/08/05 ANNUAL RETURN SHUTTLE
2005-07-04296(NI)CHANGE OF DIRS/SEC
2004-09-11371S(NI)27/08/04 ANNUAL RETURN SHUTTLE
2003-08-27G21(NI)PARS RE DIRS/SIT REG OFF
2003-08-27G23(NI)DECLN COMPLNCE REG NEW CO
2003-08-27ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities

85 - Education
855 - Other education
85590 - Other education n.e.c.

Licences & Regulatory approval
We could not find any licences issued to HANDS THAT TALK 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 HANDS THAT TALK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HANDS THAT TALK's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 5,135

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 HANDS THAT TALK

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 38,804
Current Assets 2012-04-01 £ 63,202
Debtors 2012-04-01 £ 24,398
Fixed Assets 2012-04-01 £ 3,864
Shareholder Funds 2012-04-01 £ 61,931
Tangible Fixed Assets 2012-04-01 £ 3,864

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANDS THAT TALK registering or being granted any patents
Domain Names
We do not have the domain name information for HANDS THAT TALK
Trademarks
We have not found any records of HANDS THAT TALK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDS THAT TALK. 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as HANDS THAT TALK are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HANDS THAT TALK 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 HANDS THAT TALK 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 HANDS THAT TALK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1