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

YES QUOTE LIMITED

OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF,
Company Registration Number
01593916
Private Limited Company
Active

Company Overview

About Yes Quote Ltd
YES QUOTE LIMITED was founded on 1981-10-27 and has its registered office in Dorking. The organisation's status is listed as "Active". Yes Quote 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
YES QUOTE LIMITED
 
Legal Registered Office
OLD PRINTERS YARD
156 SOUTH STREET
DORKING
SURREY
RH4 2HF
Other companies in RH4
 
Previous Names
HORIZON POLICIES LIMITED18/08/2004
Filing Information
Company Number 01593916
Company ID Number 01593916
Date formed 1981-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YES QUOTE 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 YES QUOTE LIMITED
The following companies were found which have the same name as YES QUOTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YES QUOTE IT PTY LTD NSW 2315 Active Company formed on the 2016-10-28

Company Officers of YES QUOTE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID SWANN
Company Secretary 2005-04-22
PAUL ANDREW TURNER
Director 2001-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN TURNER
Director 1991-08-09 2015-12-31
FIONA HELEN SINCLAIR
Company Secretary 1998-06-01 2005-04-22
ALAN HENRY WOODCOCK
Director 1991-08-09 2001-05-25
JOHN DAVID WILLIAMS
Company Secretary 1997-03-05 1998-06-01
DAVID WILLIAM WARNOCK
Director 1991-08-09 1998-05-22
LESTER IAN CHILD
Company Secretary 1991-09-18 1997-03-05
YASMIN SHARPE
Company Secretary 1991-08-09 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SWANN LANDAU MANSON LTD Company Secretary 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Company Secretary 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Company Secretary 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Company Secretary 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN JAMES HALLAM FINANCIAL SERVICES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN INTERSURENET LIMITED Company Secretary 2005-04-22 CURRENT 2000-03-27 Dissolved 2017-02-21
ANDREW DAVID SWANN HALLAM HEATH LIMITED Company Secretary 2005-04-22 CURRENT 1982-11-23 Dissolved 2017-02-21
ANDREW DAVID SWANN ALAN TURNER MOTOR POLICIES LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-29 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Company Secretary 2005-04-22 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Company Secretary 2005-04-22 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Company Secretary 2005-04-22 CURRENT 1982-05-04 Active
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Company Secretary 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN DUDE TRADING LIMITED Company Secretary 2004-05-12 CURRENT 2002-05-09 Active
ANDREW DAVID SWANN JOHN ROBERTS (BRENTWOOD) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-28
ANDREW DAVID SWANN JOHN ROBERTS (DUNMOW) LIMITED Company Secretary 2003-03-31 CURRENT 1990-07-17 Dissolved 2017-02-21
ANDREW DAVID SWANN SEVENTEEN INVESTMENTS LIMITED Company Secretary 2003-03-31 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANDREW TURNER COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANDREW TURNER TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANDREW TURNER RUPERT BURGOYNE LIMITED Director 2018-02-19 CURRENT 1996-01-23 Active
PAUL ANDREW TURNER SLIP SAFETY SERVICES LIMITED Director 2018-02-12 CURRENT 2017-12-27 Active
PAUL ANDREW TURNER WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANDREW TURNER COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
PAUL ANDREW TURNER HNS DATA LTD Director 2016-01-20 CURRENT 2015-04-15 Active - Proposal to Strike off
PAUL ANDREW TURNER MOBILE10X LIMITED Director 2015-09-01 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL ANDREW TURNER PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANDREW TURNER THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
PAUL ANDREW TURNER BOXHILL AUTO SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2015-03-20 Active
PAUL ANDREW TURNER TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANDREW TURNER 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANDREW TURNER PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANDREW TURNER FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANDREW TURNER DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANDREW TURNER ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PAUL ANDREW TURNER DUDE TRADING LIMITED Director 2002-05-13 CURRENT 2002-05-09 Active
PAUL ANDREW TURNER INTERSURENET LIMITED Director 2002-03-11 CURRENT 2000-03-27 Dissolved 2017-02-21
PAUL ANDREW TURNER JOHN ROBERTS (BRENTWOOD) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-28
PAUL ANDREW TURNER JOHN ROBERTS (DUNMOW) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN INVESTMENTS LIMITED Director 2001-11-09 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER ALAN TURNER MOTOR POLICIES LIMITED Director 2001-03-08 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER HALLAM HEATH LIMITED Director 2000-02-25 CURRENT 1982-11-23 Dissolved 2017-02-21
PAUL ANDREW TURNER TOUCHSTONE UNDERWRITING LIMITED Director 1998-09-08 CURRENT 1988-06-06 Active
PAUL ANDREW TURNER JAMES HALLAM FINANCIAL SERVICES LIMITED Director 1991-08-09 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN GROUP LIMITED Director 1991-08-09 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER JAMES HALLAM LIMITED Director 1991-08-09 CURRENT 1982-05-04 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
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-09Change of details for Seventeen Group Limited as a person with significant control on 2023-08-08
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN TURNER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-14AR0109/08/15 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0109/08/14 ANNUAL RETURN FULL LIST
2013-08-23AR0109/08/13 ANNUAL RETURN FULL LIST
2013-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0109/08/12 ANNUAL RETURN FULL LIST
2011-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0109/08/11 ANNUAL RETURN FULL LIST
2010-08-20AR0109/08/10 ANNUAL RETURN FULL LIST
2010-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-08-11363aReturn made up to 09/08/09; full list of members
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aReturn made up to 09/08/08; full list of members
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288bSECRETARY RESIGNED
2004-09-16363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-08-18CERTNMCOMPANY NAME CHANGED HORIZON POLICIES LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-16363aRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-24363aRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-04-23288cSECRETARY'S PARTICULARS CHANGED
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-05363aRETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS
2001-06-13288bDIRECTOR RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31(W)ELRESS386 DIS APP AUDS 19/10/00
2000-10-31(W)ELRESS366A DISP HOLDING AGM 19/10/00
2000-09-04363aRETURN MADE UP TO 09/08/00; NO CHANGE OF MEMBERS
2000-04-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-13363aRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-06-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-08363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-17288aNEW SECRETARY APPOINTED
1998-06-05288bDIRECTOR RESIGNED
1998-06-05288bSECRETARY RESIGNED
1998-05-29CERTNMCOMPANY NAME CHANGED ALAN TURNER PERSONAL POLICIES LI MITED CERTIFICATE ISSUED ON 01/06/98
1997-09-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/97
1997-09-04363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-04-07288aNEW SECRETARY APPOINTED
1996-10-18CERTNMCOMPANY NAME CHANGED SABRE PERSONAL POLICIES LIMITED CERTIFICATE ISSUED ON 18/10/96
1996-09-10363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-03-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-29363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-07363sRETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS
1994-03-08AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-08-22363sRETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1993-05-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-08-25363sRETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS
1992-04-08AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 YES QUOTE 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 YES QUOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YES QUOTE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31

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 YES QUOTE LIMITED

Intangible Assets
Patents
We have not found any records of YES QUOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YES QUOTE LIMITED
Trademarks
We have not found any records of YES QUOTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YES QUOTE 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 YES QUOTE 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 YES QUOTE 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 YES QUOTE 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 YES QUOTE 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.