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

CORMID LIMITED

2ND FLOOR, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
01335291
Private Limited Company
Active

Company Overview

About Cormid Ltd
CORMID LIMITED was founded on 1977-10-24 and has its registered office in St. Albans. The organisation's status is listed as "Active". Cormid Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORMID LIMITED
 
Legal Registered Office
2ND FLOOR
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in SG3
 
Filing Information
Company Number 01335291
Company ID Number 01335291
Date formed 1977-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301783284  
Last Datalog update: 2024-01-09 00:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORMID LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 CORMID LIMITED
The following companies were found which have the same name as CORMID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORMIDAS LTD 23 NEW DRUM STREET LONDON E1 7AY Active Company formed on the 2024-02-27
CORMIDI LATIN AMERICA, LLC 10350 W Bay Harbor Dr Bay Harbor Islands FL 33154 Inactive Company formed on the 2012-06-29
CORMIDI OF ATLANTA INC Georgia Unknown
CORMIDI OF ATLANTA INC Georgia Unknown
Cormidi Usa Inc Connecticut Unknown

Company Officers of CORMID LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARY BAILEY
Company Secretary 1991-10-12
BRIAN ALLAN BAILEY
Director 1991-10-12
JACQUELINE MARY BAILEY
Director 1991-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARY BAILEY ENVIRONMENTAL DYNAMICS LIMITED Company Secretary 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY LIMITED Company Secretary 1991-03-08 CURRENT 1969-03-18 Dissolved 2016-01-12
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY RAIL LIMITED Company Secretary 1991-03-08 CURRENT 1969-10-17 Active - Proposal to Strike off
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY SOUTHWEST LIMITED Company Secretary 1991-03-08 CURRENT 1972-02-28 Active - Proposal to Strike off
JACQUELINE MARY BAILEY FLEXIFAX DEVELOPMENTS LIMITED Company Secretary 1991-03-08 CURRENT 1977-11-25 Active
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY HOLDINGS LIMITED Company Secretary 1991-03-08 CURRENT 1980-11-05 Active - Proposal to Strike off
JACQUELINE MARY BAILEY LAMEEK LIMITED Company Secretary 1991-03-08 CURRENT 1982-06-02 Active
JACQUELINE MARY BAILEY WARNSGROVE LIMITED Company Secretary 1991-03-08 CURRENT 1977-03-01 Active
BRIAN ALLAN BAILEY EN-RAIL BUSINESS SERVICES LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2016-03-29
BRIAN ALLAN BAILEY EN-RAIL TECHNOLOGY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
BRIAN ALLAN BAILEY WOLF-PACK (ALPHA-1) HOLDINGS LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2018-03-20
BRIAN ALLAN BAILEY WOLF-PACK (LAMBDA-1) LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2018-03-20
BRIAN ALLAN BAILEY WOLF-PACK (SIGMA-1) LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2018-03-20
BRIAN ALLAN BAILEY WOLF-PACK (OMEGA-1) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2018-03-20
BRIAN ALLAN BAILEY WOLF-PACK (ZETA-1) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2018-03-20
BRIAN ALLAN BAILEY WOLF-PACK (KAPPA-1) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2018-03-20
BRIAN ALLAN BAILEY WOLF-PACK (DELTA-1) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
BRIAN ALLAN BAILEY WOLF-PACK (ALPHA-1) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
BRIAN ALLAN BAILEY WOLF-PACK (BETA-1) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
BRIAN ALLAN BAILEY WOLF-PACK (GAMMA-1) LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
BRIAN ALLAN BAILEY WOLF-PACK INVESTMENTS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off
BRIAN ALLAN BAILEY ENVIRONMENTAL DYNAMICS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off
BRIAN ALLAN BAILEY ENVIRONMENTAL TECHNOLOGY LIMITED Director 1991-03-08 CURRENT 1969-03-18 Dissolved 2016-01-12
BRIAN ALLAN BAILEY ENVIRONMENTAL TECHNOLOGY RAIL LIMITED Director 1991-03-08 CURRENT 1969-10-17 Active - Proposal to Strike off
BRIAN ALLAN BAILEY ENVIRONMENTAL TECHNOLOGY SOUTHWEST LIMITED Director 1991-03-08 CURRENT 1972-02-28 Active - Proposal to Strike off
BRIAN ALLAN BAILEY FLEXIFAX DEVELOPMENTS LIMITED Director 1991-03-08 CURRENT 1977-11-25 Active
BRIAN ALLAN BAILEY ENVIRONMENTAL TECHNOLOGY HOLDINGS LIMITED Director 1991-03-08 CURRENT 1980-11-05 Active - Proposal to Strike off
BRIAN ALLAN BAILEY LAMEEK LIMITED Director 1991-03-08 CURRENT 1982-06-02 Active
BRIAN ALLAN BAILEY WARNSGROVE LIMITED Director 1991-03-08 CURRENT 1977-03-01 Active
JACQUELINE MARY BAILEY ENVIRONMENTAL DYNAMICS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active - Proposal to Strike off
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY LIMITED Director 1991-03-08 CURRENT 1969-03-18 Dissolved 2016-01-12
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY RAIL LIMITED Director 1991-03-08 CURRENT 1969-10-17 Active - Proposal to Strike off
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY SOUTHWEST LIMITED Director 1991-03-08 CURRENT 1972-02-28 Active - Proposal to Strike off
JACQUELINE MARY BAILEY FLEXIFAX DEVELOPMENTS LIMITED Director 1991-03-08 CURRENT 1977-11-25 Active
JACQUELINE MARY BAILEY ENVIRONMENTAL TECHNOLOGY HOLDINGS LIMITED Director 1991-03-08 CURRENT 1980-11-05 Active - Proposal to Strike off
JACQUELINE MARY BAILEY LAMEEK LIMITED Director 1991-03-08 CURRENT 1982-06-02 Active
JACQUELINE MARY BAILEY WARNSGROVE LIMITED Director 1991-03-08 CURRENT 1977-03-01 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-05-17Change of details for Mr Brian Allan Bailey as a person with significant control on 2023-05-02
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-02-06AD03Registers moved to registered inspection location of The Squirrels Bishops Road Tewin Welwyn AL6 0NS
2019-02-06AD02Register inspection address changed to The Squirrels Bishops Road Tewin Welwyn AL6 0NS
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM Entech House London Road Woolmer Green Knebworth Hertfordshire SG3 6JR
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 290
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 290
2015-11-09AR0112/10/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 290
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-06-12AA01Previous accounting period extended from 31/10/13 TO 31/03/14
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 290
2013-10-24AR0112/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-28AR0112/10/12 ANNUAL RETURN FULL LIST
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0112/10/11 ANNUAL RETURN FULL LIST
2011-06-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0112/10/10 ANNUAL RETURN FULL LIST
2010-05-28AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AR0112/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY BAILEY / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALLAN BAILEY / 28/10/2009
2009-09-01AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27363aReturn made up to 12/10/08; full list of members
2008-08-27AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-28363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-24363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-05363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-16363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-06363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-26363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-22363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-11-12363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-18363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-08-02225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-12-27363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-22363sRETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-11-10363sRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-10-31363sRETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS
1992-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-02-19225(1)ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07
1992-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1991-12-11363bRETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS
1990-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1990-12-0588(2)OAD 17/09/90--------- £ SI 280@1
1990-11-2388(2)PAD 17/09/90--------- £ SI 280@1
1990-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1990-11-13363RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS
1989-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88
1989-11-06363RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS
1988-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORMID 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 CORMID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-01-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CORMID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORMID LIMITED
Trademarks
We have not found any records of CORMID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORMID 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 (82990 - Other business support service activities n.e.c.) as CORMID LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORMID 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 CORMID 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 CORMID 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.