Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROVIDA LIMITED
Company Information for

PROVIDA LIMITED

SHEEPBRIDGE, CHESTERFIELD, DERBYSHIRE,, S41 9PZ,
Company Registration Number
01002622
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Provida Ltd
PROVIDA LIMITED was founded on 1971-02-17 and had its registered office in Sheepbridge, Chesterfield. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
PROVIDA LIMITED
 
Legal Registered Office
SHEEPBRIDGE, CHESTERFIELD
DERBYSHIRE,
S41 9PZ
Other companies in S41
 
Previous Names
FUSION EQUIPMENT LIMITED08/12/2015
FUSION GROUP PLC11/02/2008
Filing Information
Company Number 01002622
Date formed 1971-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-11-08
Type of accounts DORMANT
Last Datalog update: 2017-01-21 03:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVIDA 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 PROVIDA LIMITED
The following companies were found which have the same name as PROVIDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROVIDA AS 3.etasje Fridtjof Nansens plass 7 OSLO 0160 Active Company formed on the 2012-09-01
PROVIDA ASSETS, INC. 6403 GRAND CANYON GATE DR KATY TX 77450 Active Company formed on the 2007-08-09
PROVIDA BEAUTY SUPPLIES, INC. 942 N EAST 199TH STREET NORTH MIAMI BEACH FL 33179 Inactive Company formed on the 1981-04-30
PROVIDA CAPITAL CORP. 1600 333 - 7TH AVENUE SW CALGARY ALBERTA T2P 2Z1 Active Company formed on the 2018-10-24
PROVIDA COMMERCIAL FINANCE LTD. 3000 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4 Active Company formed on the 2014-06-06
PROVIDA CORP. 7980 SW 157TH ST MIAMI FL 33157 Inactive Company formed on the 1981-06-18
PROVIDA EIENDOM AS 3. etasje Fridtjof Nansens plass 7 OSLO 0160 Active Company formed on the 2006-01-01
PROVIDA EXCELLENCE CORPORATION California Unknown
PROVIDA FINANCE PTY LTD NSW 2155 Active Company formed on the 2005-09-29
PROVIDA FINANCIAL CORPORATION 1600 333 - 7TH AVENUE SW CALGARY ALBERTA T2P 2Z1 Active Company formed on the 2018-12-03
PROVIDA FINANCIAL CORPORATION Singapore Active Company formed on the 2021-01-05
PROVIDA GRUPPEN LTD NPC, 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU Active - Proposal to Strike off Company formed on the 2009-04-08
PROVIDA HEALTH TOURISM LTD FLAT 6 LINSAY HILL HOUSE 15 BURLINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HR Dissolved Company formed on the 2012-12-27
PROVIDA HEALTHCARE, LLC 220 S. RIDGEWOOD AVENUE DAYTONA BEACH FL 32114 Inactive Company formed on the 2009-02-09
PROVIDA HEALTHCARE MANAGEMENT GROUP, INC. 149 S. RIDGEWOOD AVENUE DAYTONA BEACH FL 32114 Inactive Company formed on the 1996-03-29
PROVIDA HEALTH LIMITED UNIT 7 WILSON BUSINESS PARK MONSALL ROAD MANCHESTER M40 8WN Active - Proposal to Strike off Company formed on the 2017-06-19
PROVIDA HOUSING AND DEVELOPERS PRIVATE LIMITED 12/204B PAPPALI ROAD VAZHAKKALA KAKKANAD PO Kerala 682030 ACTIVE Company formed on the 2013-11-20
PROVIDA HOUSING LTD 20 MARSDEN CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG6 0BR Active - Proposal to Strike off Company formed on the 2020-02-21
PROVIDA INVESTMENTS LLC. 13005 SOUTH WEST 143 TERRA MIAMI FL 33186 Inactive Company formed on the 2006-08-22
PROVIDA INTERNATIONAL, INC. 16155 NW 64TH AVE, APT #229 MIAMI LAKES FL 33014 Inactive Company formed on the 1996-11-04

Company Officers of PROVIDA LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY GREEN
Company Secretary 2003-02-24
ERIC BRIDGSTOCK
Director 2001-12-10
KEVIN JAMES RAINE
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JAMES COATS CAMERON
Company Secretary 2000-03-23 2003-02-24
NEIL ANTHONY GREEN
Company Secretary 2003-02-24 2003-02-24
DAVID WILLIAM REYNOLDS
Director 1997-06-09 2001-12-18
SUSAN MARY WILKES
Company Secretary 1997-11-03 1999-09-30
SUSAN MARY WILKES
Director 1991-03-19 1999-09-30
KENNETH JAMES COATS CAMERON
Director 1992-03-20 1998-06-30
EDWIN ALBERT WALTER DUNKEY
Director 1991-03-19 1998-06-30
PATRICK WILLIAM JENKINS
Director 1992-03-20 1998-06-30
EDWARD JOSEPH LEWOSKI
Director 1993-03-29 1998-06-30
DAVID FRANK WEAVERS
Director 1991-03-19 1998-06-30
JOHN MICHAEL WILKES
Company Secretary 1991-03-19 1997-11-03
ERIC BRIDGSTOCK
Director 1991-03-19 1997-11-03
PETRONILLA MONICA MARY BRIDGSTOCK
Director 1991-03-19 1997-11-03
GRAHAM JAMES NAYLOR
Director 1991-03-19 1997-11-03
JOHN MICHAEL WILKES
Director 1991-03-19 1997-11-03
SANDRA ELIZABETH NAYLOR
Director 1991-03-19 1996-04-16
DAVID MICHAEL ANTHONY KENWORTHY
Director 1991-03-19 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY GREEN FUSION HIRE LIMITED Company Secretary 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN KMEN LIMITED Company Secretary 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
NEIL ANTHONY GREEN FUSION POLYCRAFT LIMITED Company Secretary 2003-02-24 CURRENT 1999-05-19 Dissolved 2013-08-20
NEIL ANTHONY GREEN BROOMCO (4260) LIMITED Company Secretary 2003-02-24 CURRENT 1998-05-14 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION CHESTERFIELD LIMITED Company Secretary 2002-09-23 CURRENT 1999-05-19 Dissolved 2016-08-23
NEIL ANTHONY GREEN FUSION PLASTICS LIMITED Company Secretary 2002-09-23 CURRENT 1998-05-14 Active
NEIL ANTHONY GREEN FUSION GROUP LIMITED Company Secretary 2002-09-23 CURRENT 1998-05-14 Active
ERIC BRIDGSTOCK CONTROLPOINT LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ERIC BRIDGSTOCK POLYGEN LIMITED Director 2016-03-30 CURRENT 2006-02-17 Active - Proposal to Strike off
ERIC BRIDGSTOCK TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
ERIC BRIDGSTOCK BRIDGSTOCK LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active
ERIC BRIDGSTOCK BROOMCO (4260) LIMITED Director 2001-12-10 CURRENT 1998-05-14 Dissolved 2016-08-23
KEVIN JAMES RAINE SWIMHUB LIMITED Director 2015-02-27 CURRENT 2015-01-19 Dissolved 2016-12-06
KEVIN JAMES RAINE FUSION INVESTCO LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
KEVIN JAMES RAINE FUSION GROUP MANUFACTURING LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
KEVIN JAMES RAINE TORR MOULDINGS LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2016-08-23
KEVIN JAMES RAINE FUSION HIRE LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2016-08-23
KEVIN JAMES RAINE KMEN LIMITED Director 2005-07-22 CURRENT 2005-04-20 Dissolved 2016-11-15
KEVIN JAMES RAINE FUSION GROUP LIMITED Director 2002-05-01 CURRENT 1998-05-14 Active
KEVIN JAMES RAINE FUSION PLASTICS LIMITED Director 2002-02-01 CURRENT 1998-05-14 Active
KEVIN JAMES RAINE BROOMCO (4260) LIMITED Director 1998-06-30 CURRENT 1998-05-14 Dissolved 2016-08-23

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
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-10DS01APPLICATION FOR STRIKING-OFF
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 511120
2016-03-21AR0119/03/16 FULL LIST
2015-12-08RES15CHANGE OF NAME 27/11/2015
2015-12-08CERTNMCOMPANY NAME CHANGED FUSION EQUIPMENT LIMITED CERTIFICATE ISSUED ON 08/12/15
2015-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 511120
2015-03-19AR0119/03/15 FULL LIST
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 511120
2014-03-25AR0119/03/14 FULL LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-19AR0119/03/13 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AR0119/03/12 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22AR0119/03/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-19AR0119/03/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 17/11/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES RAINE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BRIDGSTOCK / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY GREEN / 21/10/2009
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/09/2008
2008-09-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-09-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-03-20363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-11CERTNMCOMPANY NAME CHANGED FUSION GROUP PLC CERTIFICATE ISSUED ON 11/02/08
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-22363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-06363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-10-11288cSECRETARY'S PARTICULARS CHANGED
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-29288cSECRETARY'S PARTICULARS CHANGED
2004-03-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-25363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-15AUDAUDITOR'S RESIGNATION
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-25363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-05288aNEW SECRETARY APPOINTED
2003-03-05288bSECRETARY RESIGNED
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROVIDA 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 PROVIDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-10 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1993-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT. 1991-07-29 Satisfied CLOSE BROTHERS LIMITED.
CREDIT AGREEMENT 1990-10-09 Satisfied CLOSE BROTHERS LIMITED.
LEGAL MORTGAGE 1990-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-13 Satisfied YORKSHIRE BANK PLC
STANDARD SECURITY PRESENTED AT SASINES ON THE 18/4/85 1985-04-18 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1984-08-07 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1984-06-12 Satisfied YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 PROVIDA LIMITED

Intangible Assets
Patents
We have not found any records of PROVIDA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PROVIDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVIDA 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 (74990 - Non-trading company) as PROVIDA LIMITED 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 PROVIDA 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 PROVIDA 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 PROVIDA 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.