Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > N-ABLE TECHNOLOGIES LTD
Company Information for

N-ABLE TECHNOLOGIES LTD

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC252676
Private Limited Company
Active

Company Overview

About N-able Technologies Ltd
N-ABLE TECHNOLOGIES LTD was founded on 2003-07-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". N-able Technologies Ltd is a Private Limited Company registered in SCOTLAND 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
N-ABLE TECHNOLOGIES LTD
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in DD1
 
Previous Names
SOLARWINDS MSP UK LIMITED05/01/2021
LOGICNOW LIMITED05/08/2016
GFI MAX LIMITED01/10/2014
HOUNDDOG TECHNOLOGY LIMITED16/01/2012
Filing Information
Company Number SC252676
Company ID Number SC252676
Date formed 2003-07-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB817292813  
Last Datalog update: 2023-08-06 09:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N-ABLE TECHNOLOGIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH 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.
Companies with same name N-ABLE TECHNOLOGIES LTD
The following companies were found which have the same name as N-ABLE TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N-ABLE TECHNOLOGIES INC 450 MARCH ROAD 4TH FLOOR OTTAWA ONTARIO CANADA K2K 3K2 Converted / Closed Company formed on the 2008-02-01
N-ABLE TECHNOLOGIES, INC. 7171 SOUTHWEST PKWY BLDG 400 AUSTIN TX 78735 Forfeited Company formed on the 2016-04-11

Company Officers of N-ABLE TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
JASON WALLACE BLISS
Director 2016-06-01
JAMES BARTON KALSU
Director 2016-06-01
JOHN DAVID OWENS
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
INGO BEDNARZ
Company Secretary 2011-07-27 2016-06-01
CHARLES ALISTAIR FORBES
Director 2010-11-24 2016-06-01
WALTER SCOTT
Director 2011-06-27 2016-06-01
PAUL GARNET GEORGE GOODRIDGE
Director 2012-06-30 2016-01-06
JOSEPH CALLEJA
Director 2009-07-02 2015-05-28
DANIEL KOSSMAN
Director 2011-06-27 2012-06-30
DEE EAMON WARD
Company Secretary 2010-11-24 2011-07-27
JOSEPH CALLEJA
Company Secretary 2009-07-02 2011-02-01
DEE EAMON WARD
Company Secretary 2006-03-17 2009-07-02
CHARLES ALISTAIR FORBES
Director 2004-06-01 2009-07-02
DEE EAMON WARD
Director 2007-09-17 2009-07-02
DOUGLAS IAN WILSON
Director 2003-07-14 2009-07-02
DOUGLAS IAN WILSON
Company Secretary 2003-07-14 2006-03-17
CHRISTOPHER MARTIN
Director 2003-07-14 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON WALLACE BLISS LOGICNOW ACQUISITION LIMITED Director 2016-06-01 CURRENT 2014-09-09 Active - Proposal to Strike off
JAMES BARTON KALSU LOGICNOW ACQUISITION LIMITED Director 2016-06-01 CURRENT 2014-09-09 Active - Proposal to Strike off
JAMES BARTON KALSU N-ABLE INTERNATIONAL LTD Director 2016-02-04 CURRENT 2016-02-01 Active
JOHN DAVID OWENS N-ABLE SOLUTIONS LTD Director 2016-05-05 CURRENT 2016-05-05 Active
JOHN DAVID OWENS SOLARWINDS SOFTWARE UK LIMITED Director 2015-11-16 CURRENT 2015-11-16 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MELODIE LEE CARON
2024-03-12DIRECTOR APPOINTED MR RILEY PATRICK VERNON SEXTON
2023-10-11DIRECTOR APPOINTED MELODIE LEE CARON
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30Director's details changed for Director Goetz Benedict Eaton on 2023-06-30
2023-06-30Director's details changed for Director Neil Douglas Mcintosh on 2023-06-30
2023-06-30Change of details for N-Able Solutions Ltd as a person with significant control on 2023-06-30
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CH01Director's details changed for Director Neil Douglas Mcintosh on 2022-07-08
2022-07-08AP04Appointment of Broughton Secretaries Limited as company secretary on 2022-06-30
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM Suite 11&12 the Vision Building Greenmarket Dundee DD1 4QB
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-01-07Second filing of notification of person of significant controlN-Able Solutions Ltd
2022-01-07Second filing of notification of cessation of person of significant controlLogicnow Acquisition Limited
2022-01-07RP04PSC07Second filing of notification of cessation of person of significant controlLogicnow Acquisition Limited
2022-01-07RP04PSC02Second filing of notification of person of significant controlN-Able Solutions Ltd
2021-11-25Notification of N-Able Solutions Ltd as a person with significant control on 2021-04-01
2021-11-25CESSATION OF LOGICNOW ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25PSC02Notification of N-Able Solutions Ltd as a person with significant control on 2021-04-01
2021-11-25AP01DIRECTOR APPOINTED SARA LOUISE SHARP
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON KALSU
2021-11-25PSC07CESSATION OF LOGICNOW ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID OWENS
2021-08-11AP01DIRECTOR APPOINTED DIRECTOR GOETZ BENEDICT EATON
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON WALLACE BLISS
2021-01-05RES15CHANGE OF COMPANY NAME 05/01/21
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2526760009
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05RES15CHANGE OF NAME 05/08/2016
2016-08-05CERTNMCompany name changed logicnow LIMITED\certificate issued on 05/08/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 146.1168
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SCOTT
2016-06-14AP01DIRECTOR APPOINTED MR JOHN DAVID OWENS
2016-06-14AP01DIRECTOR APPOINTED MR JASON WALLACE BLISS
2016-06-14AP01DIRECTOR APPOINTED MR JAMES BARTON KALSU
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALISTAIR FORBES
2016-06-13TM02Termination of appointment of Ingo Bednarz on 2016-06-01
2016-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2526760008
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2526760007
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2526760009
2016-01-13466(Scot)Alter floating charge 5
2016-01-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2526760008
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2526760007
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2526760008
2016-01-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2526760007
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOODRIDGE
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2526760006
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2015-10-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2526760006
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2526760006
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 146.1168
2015-08-05AR0114/07/15 FULL LIST
2015-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / INGO BEDNARZ / 01/11/2014
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CALLEJA
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-01CERTNMCOMPANY NAME CHANGED GFI MAX LIMITED CERTIFICATE ISSUED ON 01/10/14
2014-10-01RES15CHANGE OF NAME 01/10/2014
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 146.1168
2014-08-07AR0114/07/14 FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM SUITES 10 & 11 THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB SCOTLAND
2014-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0114/07/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0114/07/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED PAUL GOODRIDGE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KOSSMAN
2012-01-16RES15CHANGE OF NAME 30/11/2011
2012-01-16CERTNMCOMPANY NAME CHANGED HOUNDDOG TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/01/12
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER SCOTT / 27/07/2011
2011-11-21AP03SECRETARY APPOINTED INGO BEDNARZ
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY DEE WARD
2011-10-14RES1329/09/2011
2011-10-05AP01DIRECTOR APPOINTED MR WALTER SCOTT
2011-10-05AP01DIRECTOR APPOINTED MR DANIEL KOSSMAN
2011-09-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-09-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-23RES01ADOPT ARTICLES 13/09/2011
2011-09-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-23RES13MASTER GUARANTEE AGREEMENT/ DIRECTOR INTERESTS DEFINED 13/09/2011
2011-08-30MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-08-10AR0114/07/11 FULL LIST
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH CALLEJA
2011-07-13AUDAUDITOR'S RESIGNATION
2011-02-01AP01DIRECTOR APPOINTED DR CHARLES ALISTAIR FORBES
2011-02-01AP03SECRETARY APPOINTED MR DEE EAMON WARD
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT 15-18 DOUGLAS COURT WEST HENDERSON WYND DUNDEE DD1 5BY
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0114/07/10 FULL LIST
2009-10-07AR0114/07/09 FULL LIST
2009-08-04288aDIRECTOR AND SECRETARY APPOINTED JOSEF CALLEJA
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEE WARD
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR CHARLES FORBES
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WILSON
2009-07-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17122GBP SR 20000@1
2009-01-07122GBP SR 40000@1
2008-11-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-11-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/08
2008-09-03363sRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-03-27169GBP IC 100138/60138 25/01/08 GBP SR 40000@1=40000
2008-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-04173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-01-04RES13REDEEM SHARES 21/12/07
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-09363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 6 MEADOW MILL WEST HENDERSONS WYND DUNDEE DD1 5BY
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
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 N-ABLE TECHNOLOGIES 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 N-ABLE TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-31 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION, LONDON BRANCH (AS SECURITY AGENT)
2015-12-31 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION, LONDON BRANCH (AS SECURITY AGENT)
2015-12-31 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION, LONDON BRANCH (AS SECURITY AGENT)
2015-09-16 Satisfied SQUARE 1 BANK
FLOATING CHARGE 2011-11-26 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-09-24 Satisfied JP MORGAN CHASE BANK, N.A.
DEBENTURE 2011-09-24 Satisfied JPMORGAN CHASE BANK, N.A.
FLOATING CHARGE 2007-08-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2003-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 N-ABLE TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of N-ABLE TECHNOLOGIES LTD registering or being granted any patents
Domain Names

N-ABLE TECHNOLOGIES LTD owns 1 domain names.

hound-dog.co.uk  

Trademarks
We have not found any records of N-ABLE TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N-ABLE TECHNOLOGIES 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 N-ABLE TECHNOLOGIES LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where N-ABLE TECHNOLOGIES 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 N-ABLE TECHNOLOGIES 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 N-ABLE TECHNOLOGIES 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.