Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CAMUS DEVELOPMENTS LIMITED
Company Information for

CAMUS DEVELOPMENTS LIMITED

17 Clarendon Road, Belfast, BT1 3BG,
Company Registration Number
NI055418
Private Limited Company
Liquidation

Company Overview

About Camus Developments Ltd
CAMUS DEVELOPMENTS LIMITED was founded on 2005-06-07 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Camus Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMUS DEVELOPMENTS LIMITED
 
Legal Registered Office
17 Clarendon Road
Belfast
BT1 3BG
Other companies in BT44
 
Filing Information
Company Number NI055418
Company ID Number NI055418
Date formed 2005-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-10-25
Account next due 31/07/2023
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-11-20 22:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMUS DEVELOPMENTS 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 CAMUS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HENRY
Company Secretary 2012-10-01
STEPHEN ANDREW SAMUEL HAMILL
Director 2012-10-01
PATRICIA LOUISE HENRY
Director 2005-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Company Secretary 2005-07-08 2012-10-01
IRENE JANE MCCULLOUGH
Director 2005-07-08 2012-10-01
DOROTHY MAY KANE
Company Secretary 2005-06-07 2005-07-08
MALCOLM JOSEPH HARRISON
Director 2005-06-07 2005-07-08
DOROTHY MAY KANE
Director 2005-06-07 2005-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW SAMUEL HAMILL HOPE365 Director 2017-02-13 CURRENT 2015-11-03 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 375) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-08-30 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FERNA DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Director 2003-10-01 CURRENT 2003-03-25 Liquidation
STEPHEN ANDREW SAMUEL HAMILL GAVLIN LIMITED Director 2003-02-10 CURRENT 1998-11-12 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FLAGSHIP CONVENIENCE STORE LIMITED Director 2002-03-06 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL BLANCA DEVELOPMENTS LIMITED Director 1999-06-04 CURRENT 1998-10-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MARSHLANE DEVELOPMENTS LIMITED Director 1995-11-02 CURRENT 1995-11-02 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL BANNSIDE INVESTMENTS LIMITED Director 1994-09-06 CURRENT 1994-09-06 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL ABBEY CENTRE LIMITED Director 1986-04-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 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
2022-11-19Final Gazette dissolved via compulsory strike-off
2022-08-19Error
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/10/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/10/21
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 1 Ballycregagh Road Cloughmills Ballymena County Antrim BT44 9LB Northern Ireland
2021-11-02VL1Liquidation: Appointment of liquidator
2021-11-02LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2021-11-014.71(NI)Declaration of Solvency (Northern Ireland)
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-30AA01Current accounting period extended from 31/07/21 TO 31/10/21
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-27PSC08Notification of a person with significant control statement
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28AR0107/06/16 FULL LIST
2016-07-28AR0107/06/16 FULL LIST
2016-03-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM 1 Ballycregagh Road Cloughmills Ballymena BT44 9LD
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-03-07AA01Previous accounting period extended from 30/06/13 TO 31/07/13
2013-06-26AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AP03Appointment of Mrs Patricia Henry as company secretary
2012-10-18AP01DIRECTOR APPOINTED MR STEPHEN HAMILL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH
2012-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY IRENE MCCULLOUGH
2012-10-18SH0101/10/12 STATEMENT OF CAPITAL GBP 2
2012-07-23AR0107/06/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-10AR0107/06/11 ANNUAL RETURN FULL LIST
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-29AR0107/06/10 FULL LIST
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 07/06/2010
2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-23371S(NI)07/06/09 ANNUAL RETURN SHUTTLE
2009-04-29AC(NI)30/06/08 ANNUAL ACCTS
2008-06-25371S(NI)07/06/08 ANNUAL RETURN SHUTTLE
2008-04-22AC(NI)30/06/07 ANNUAL ACCTS
2007-06-26371S(NI)07/06/07 ANNUAL RETURN SHUTTLE
2007-03-20AC(NI)30/06/06 ANNUAL ACCTS
2006-07-27371S(NI)07/06/06 ANNUAL RETURN SHUTTLE
2005-08-02295(NI)CHANGE IN SIT REG ADD
2005-08-02RES(NI)SPECIAL/EXTRA RESOLUTION
2005-08-02UDM+A(NI)UPDATED MEM AND ARTS
2005-08-02296(NI)CHANGE OF DIRS/SEC
2005-08-02296(NI)CHANGE OF DIRS/SEC
2005-08-02296(NI)CHANGE OF DIRS/SEC
2005-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMUS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2022-07-01
Resolutions for Winding-up2021-10-29
Appointment of Liquidators2021-10-29
Fines / Sanctions
No fines or sanctions have been issued against CAMUS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMUS DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 CAMUS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 2
Called Up Share Capital 2011-06-30 £ 1
Cash Bank In Hand 2012-06-30 £ 2
Cash Bank In Hand 2011-06-30 £ 1
Current Assets 2012-06-30 £ 2
Current Assets 2011-06-30 £ 1
Shareholder Funds 2012-06-30 £ 2
Shareholder Funds 2011-06-30 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMUS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMUS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CAMUS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMUS DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as CAMUS DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAMUS DEVELOPMENTS 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 CAMUS DEVELOPMENTS 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 CAMUS DEVELOPMENTS 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.