Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILATELIC TRADERS SOCIETY LIMITED(THE)
Company Information for

PHILATELIC TRADERS SOCIETY LIMITED(THE)

ROLAND HOUSE, PRINCES DOCK STREET, HULL, HU1 2LD,
Company Registration Number
00419382
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Philatelic Traders Society Limited(the)
PHILATELIC TRADERS SOCIETY LIMITED(THE) was founded on 1946-09-14 and has its registered office in Hull. The organisation's status is listed as "Active". Philatelic Traders Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
PHILATELIC TRADERS SOCIETY LIMITED(THE)
 
Legal Registered Office
ROLAND HOUSE
PRINCES DOCK STREET
HULL
HU1 2LD
Other companies in PO4
 
Filing Information
Company Number 00419382
Company ID Number 00419382
Date formed 1946-09-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 15:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILATELIC TRADERS SOCIETY LIMITED(THE)
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 PHILATELIC TRADERS SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MEGAN TESTER
Company Secretary 2018-01-01
LUCIE WARREN
Company Secretary 2015-03-10
MARK BLOXHAM
Director 2011-09-15
SIMON JOHN CARSON
Director 2015-10-07
VICTORIA LAJER
Director 2011-09-15
RICKY CHARLES WARREN
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY ALAN BARNETT
Director 2008-09-18 2017-01-01
DAVID JOHN GRIFFITHS
Director 2001-04-10 2015-09-17
GRAHAM ARTHUR HORTON CHILDS
Company Secretary 2011-03-28 2015-02-27
JOHN FRANK WILLIAM AULD
Director 1992-01-04 2013-08-15
NIGEL LANDLESS HAWORTH
Director 1996-06-27 2013-08-01
ELIZABETH ANNE ASHFIELD
Director 2005-09-15 2013-07-31
JOHN CURTIN
Director 2005-09-15 2013-06-20
JOHN ALLAN EDWARDS
Director 2008-09-18 2012-04-23
CHRISTOPHER IAN MANSFIELD
Director 1998-11-30 2011-09-07
JONATHAN BRUCE BUTT
Director 2008-09-18 2011-09-01
JULIAN MICHAEL CZUCZMAN
Company Secretary 1997-08-07 2011-03-25
GERALD RITCHIE BODILY
Director 1997-09-11 2010-01-24
ROBERT STEVEN DANZIG
Director 1998-11-30 2008-09-18
ANTHONY DEVINE
Director 2004-09-16 2008-09-18
ANTHONY FIELD
Director 2001-01-10 2008-09-18
TERRY ALAN BARNETT
Director 2002-09-19 2005-09-15
CATHERINE PATRICIA AGNES CAMPBELL
Director 2002-09-19 2004-07-31
JULIE DUNWIDDIE
Director 1993-07-07 2002-09-19
TREVOR HARRIS
Director 1992-01-04 2001-11-01
GRAHAM ARTHUR HORTON CHILDS
Director 1994-07-20 2001-01-10
ANTONY RICHARD JAN GRODECKI
Director 1997-05-16 2000-09-03
ERIC ETKIN
Director 1997-08-27 2000-08-03
DEREK YARDLEY
Company Secretary 1992-01-04 1997-06-23
GEORGE KOREL
Director 1992-01-04 1997-01-14
STEVEN KANDER
Director 1993-07-07 1996-06-27
ROGER HUDSON
Director 1992-01-04 1996-04-23
GERALD RITCHIE BODILY
Director 1992-01-04 1992-10-08
CHRISTOPHER FRANCIS CARTER
Director 1992-01-04 1992-10-08
SIDNEY VICTOR LEVERTON
Director 1992-01-04 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CARSON PTS STAMP AND COIN EXHIBITIONS LIMITED Director 2015-10-07 CURRENT 2013-06-25 Active
SIMON JOHN CARSON PHILANGLES LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
RICKY CHARLES WARREN PTS STAMP AND COIN EXHIBITIONS LIMITED Director 2013-06-25 CURRENT 2013-06-25 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
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05Withdrawal of a person with significant control statement on 2023-01-05
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE JILL RAE
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN CARSON
2023-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE JILL RAE
2023-01-05PSC09Withdrawal of a person with significant control statement on 2023-01-05
2022-12-09CH01Director's details changed for Mr Mark Bloxham on 2022-12-09
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-09-24TM02Termination of appointment of Megan Rosalie Tester on 2020-09-24
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-12CH01Director's details changed for Miss Suzanne Jill Rae on 2019-11-12
2019-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MISS MEGAN TESTER on 2019-11-01
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RICKY CHARLES WARREN
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Oaklands Crowhurst Village Road Crowhurst Lingfield Surrey RH7 6LS
2019-07-22TM02Termination of appointment of Lucie Warren on 2019-07-20
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20PSC08Notification of a person with significant control statement
2019-05-20PSC07CESSATION OF RICKY CHARLES WARREN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19CH01Director's details changed for Miss Suzanne Jill Rae on 2019-03-19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MISS SUZANNE JILL RAE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAJER
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS MEGAN KENNETT on 2018-06-16
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2018-01-05AP03Appointment of Miss Megan Kennett as company secretary on 2018-01-01
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ALAN BARNETT
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRIFFITHS
2015-10-09AP01DIRECTOR APPOINTED MR SIMON CARSON
2015-06-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-17AP03SECRETARY APPOINTED LUCIE WARREN
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM PO BOX 981 18 TREDEGAR ROAD SOUTHSEA HAMPSHIRE PO4 9DN
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM CHILDS
2015-01-05AR0104/01/15 NO MEMBER LIST
2014-05-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28AR0104/01/14 NO MEMBER LIST
2014-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR., GRAHAM ARTHUR HORTON CHILDS / 08/11/2013
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 55 WHITEROCK PLACE SOUTHWICK BRIGHTON BN42 4AG ENGLAND
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILSOM
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AULD
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAWORTH
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ASHFIELD
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIN
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 26 ASHLEY AVENUE, BARKINGSIDE ILFORD ESSEX IG6 2JE
2013-02-13AR0104/01/13 NO MEMBER LIST
2012-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2012-07-11AA31/12/11 TOTAL EXEMPTION FULL
2012-01-31AR0104/01/12 NO MEMBER LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTT
2012-01-31AP01DIRECTOR APPOINTED MS VICTORIA LAJER
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANSFIELD
2012-01-30AP01DIRECTOR APPOINTED MR MARK BLOXHAM
2011-07-07AA31/12/10 TOTAL EXEMPTION FULL
2011-03-29AP03SECRETARY APPOINTED MR., GRAHAM ARTHUR HORTON CHILDS
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY JULIAN CZUCZMAN
2011-01-21AR0104/01/11 NO MEMBER LIST
2010-10-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AA31/12/09 TOTAL EXEMPTION FULL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON
2010-01-29AR0104/01/10 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMPSON / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEONARD MILSOM / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN MANSFIELD / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LANDLESS HAWORTH / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITHS / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ALLAN EDWARDS / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CURTIN / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRUCE BUTT / 24/01/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BODILY
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ALAN BARNETT / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK WILLIAM AULD / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ASHFIELD / 24/01/2010
2010-01-15AP01DIRECTOR APPOINTED RICKY CHARLES WARREN
2009-06-23AA31/12/08 TOTAL EXEMPTION FULL
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ASHFIELD / 01/02/2009
2009-02-02363aANNUAL RETURN MADE UP TO 04/01/09
2008-12-18288aDIRECTOR APPOINTED STEVEN THOMPSON
2008-11-25288aDIRECTOR APPOINTED JONATHAN BUTT
2008-11-21288aDIRECTOR APPOINTED PROFESSOR JOHN ALLAN EDWARDS
2008-11-21288aDIRECTOR APPOINTED TERRY ALAN BARNETT
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FIELD
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DANZIG
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DEVINE
2008-07-30AA31/12/07 TOTAL EXEMPTION FULL
2008-01-21363aANNUAL RETURN MADE UP TO 04/01/08
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2007-01-24363aANNUAL RETURN MADE UP TO 04/01/07
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 34 LINCOLN GARDENS ILFORD ESSEX IG1 3NF
2006-02-07363sANNUAL RETURN MADE UP TO 04/01/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies



Licences & Regulatory approval
We could not find any licences issued to PHILATELIC TRADERS SOCIETY LIMITED(THE) 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 PHILATELIC TRADERS SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILATELIC TRADERS SOCIETY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 5,016
Creditors Due Within One Year 2012-12-31 £ 2,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PHILATELIC TRADERS SOCIETY LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 2,647
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 37,572
Current Assets 2012-12-31 £ 9,834
Debtors 2013-12-31 £ 34,925
Debtors 2012-12-31 £ 4,725
Fixed Assets 2013-12-31 £ 1,185
Fixed Assets 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 33,741
Shareholder Funds 2012-12-31 £ 7,844
Stocks Inventory 2012-12-31 £ 4,363
Tangible Fixed Assets 2013-12-31 £ 1,084
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHILATELIC TRADERS SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PHILATELIC TRADERS SOCIETY LIMITED(THE)
Trademarks
We have not found any records of PHILATELIC TRADERS SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILATELIC TRADERS SOCIETY LIMITED(THE). 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 (94990 - Activities of other membership organizations n.e.c.) as PHILATELIC TRADERS SOCIETY LIMITED(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PHILATELIC TRADERS SOCIETY LIMITED(THE) 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 PHILATELIC TRADERS SOCIETY LIMITED(THE) 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 PHILATELIC TRADERS SOCIETY LIMITED(THE) 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.