Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORTH METRICS LIMITED
Company Information for

FORTH METRICS LIMITED

WRIGHT, JOHNSTON & MACKENZIE LLP, THE CAPITAL BUILDING, 12/13 ST. ANDREW SQUARE, EDINBURGH, EH2 2AF,
Company Registration Number
SC383649
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Forth Metrics Ltd
FORTH METRICS LIMITED was founded on 2010-08-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Forth Metrics 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
FORTH METRICS LIMITED
 
Legal Registered Office
WRIGHT, JOHNSTON & MACKENZIE LLP
THE CAPITAL BUILDING
12/13 ST. ANDREW SQUARE
EDINBURGH
EH2 2AF
Other companies in EH2
 
Filing Information
Company Number SC383649
Company ID Number SC383649
Date formed 2010-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH METRICS 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 FORTH METRICS LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2010-08-13
HUGH FRANCIS ANDERSON
Director 2010-08-13
IAIN GRANT ALEXANDER CLARK
Director 2011-05-09
DAVID AIDAN BURNETT CUMINGS
Director 2010-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
HUGH FRANCIS ANDERSON CITRUS PENSION PLAN TRUSTEE LIMITED Director 2018-05-09 CURRENT 2016-06-28 Active
HUGH FRANCIS ANDERSON CITRUS FORMER TRUSTEE LIMITED Director 2018-05-09 CURRENT 1992-06-16 Active - Proposal to Strike off
HUGH FRANCIS ANDERSON NOVOTECH INVESTMENT LIMITED Director 2008-08-04 CURRENT 2006-06-30 Dissolved 2017-08-22
IAIN GRANT ALEXANDER CLARK LOWER LETHAM LIMITED Director 2014-03-24 CURRENT 2006-02-06 Active
IAIN GRANT ALEXANDER CLARK MOUNTLODGE PROPERTY MANAGEMENT SERVICES LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
IAIN GRANT ALEXANDER CLARK SHIELDBRAE LIMITED Director 2013-08-31 CURRENT 1996-10-14 Active
IAIN GRANT ALEXANDER CLARK J & I CLARK FOODS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2015-04-10
IAIN GRANT ALEXANDER CLARK ARGYLL ENERGY LIMITED Director 2011-01-10 CURRENT 2009-01-15 Dissolved 2017-08-01
DAVID AIDAN BURNETT CUMINGS VISIBILITYCORPS LTD Director 2016-03-08 CURRENT 2016-03-08 Active
DAVID AIDAN BURNETT CUMINGS SCOTTISH DOCUMENTARY INSTITUTE Director 2014-08-18 CURRENT 2014-07-03 Active
DAVID AIDAN BURNETT CUMINGS SCREENBASE MEDIA LIMITED Director 1998-01-22 CURRENT 1997-09-23 Liquidation

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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-11Application to strike the company off the register
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-08-22CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-21APPOINTMENT TERMINATED, DIRECTOR IAIN GRANT ALEXANDER CLARK
2023-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-20LATEST SOC20/08/16 STATEMENT OF CAPITAL;GBP 140.86
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 140.86
2015-09-09AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 140.86
2014-09-11AR0113/08/14 ANNUAL RETURN FULL LIST
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM C/O Wright, Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF Scotland
2014-01-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0113/08/13 ANNUAL RETURN FULL LIST
2013-03-02AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0113/08/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0113/08/11 ANNUAL RETURN FULL LIST
2011-05-26RES01ADOPT ARTICLES 08/05/2011
2011-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2011-05-12AP01DIRECTOR APPOINTED MR IAIN GRANT ALEXANDER CLARK
2011-05-12SH0109/05/11 STATEMENT OF CAPITAL GBP 133.33
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/11 FROM C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom
2011-04-06SH0101/03/11 STATEMENT OF CAPITAL GBP 100
2010-08-13NEWINCNew incorporation
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 FORTH METRICS 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 FORTH METRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTH METRICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

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

Creditors
Creditors Due After One Year 2012-09-01 £ 82,500
Creditors Due After One Year 2011-09-01 £ 25,000
Creditors Due Within One Year 2012-09-01 £ 178,130
Creditors Due Within One Year 2011-09-01 £ 73,307
Provisions For Liabilities Charges 2012-09-01 £ 0
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 FORTH METRICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 133
Called Up Share Capital 2011-09-01 £ 133
Cash Bank In Hand 2012-09-01 £ 392
Cash Bank In Hand 2011-09-01 £ 720
Current Assets 2012-09-01 £ 392
Current Assets 2011-09-01 £ 1,172
Debtors 2012-09-01 £ 0
Debtors 2011-09-01 £ 452
Fixed Assets 2012-09-01 £ 183,986
Fixed Assets 2011-09-01 £ 96,263
Shareholder Funds 2012-09-01 £ 76,252
Shareholder Funds 2011-09-01 £ 872
Stocks Inventory 2012-09-01 £ 0
Tangible Fixed Assets 2012-09-01 £ 0

Debtors and other cash assets

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