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

FEDERATION AGAINST SOFTWARE THEFT

50 STATION ROAD, AMERSHAM, BUCKS, HP7 0BD,
Company Registration Number
01821298
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Federation Against Software Theft
FEDERATION AGAINST SOFTWARE THEFT was founded on 1984-06-01 and has its registered office in Amersham. The organisation's status is listed as "Active". Federation Against Software Theft 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 MICRO ENTITY
Key Data
Company Name
FEDERATION AGAINST SOFTWARE THEFT
 
Legal Registered Office
50 STATION ROAD
AMERSHAM
BUCKS
HP7 0BD
Other companies in SL6
 
Filing Information
Company Number 01821298
Company ID Number 01821298
Date formed 1984-06-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB404563570  
Last Datalog update: 2023-12-07 01:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEDERATION AGAINST SOFTWARE THEFT
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 FEDERATION AGAINST SOFTWARE THEFT

Current Directors
Officer Role Date Appointed
GRAHAM ARTHUR COOK
Company Secretary 1992-10-30
PETER WISHART ALLAN
Director 2012-06-20
RICHARD WILLIAM ATKINSON
Director 2013-12-04
FRANK ALAN LESLIE BENNETT
Director 2016-05-11
MARK EDWARD BLUNDEN
Director 2011-11-24
GRAHAM ARTHUR COOK
Director 2009-09-17
DAVID DAVIS
Director 2015-07-03
ANTHONY DAVID ERNEST FORD
Director 2015-07-03
RICHARD MARTIN HALES
Director 2004-11-01
JULIAN HEATHCOTE HOBBINS
Director 2015-05-14
ALEXANDER PHILIP HILTON
Director 2009-09-17
PHILIP ROBERT KEOWN
Director 1998-10-29
NICK KOUNOUPIAS
Director 2009-09-17
IAN ROBERT MOYSE
Director 2015-12-10
DAWN OSBORNE
Director 2006-09-21
RICHARD JOHN SYKES
Director 2013-03-01
DAVID GRAHAM TERRAR
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL BURTON
Director 2006-04-06 2014-09-26
STUART ANDREW FENTON
Director 2013-12-04 2014-09-19
JOHN STUART FRAZER ANTHONY
Director 2001-11-01 2013-02-06
DAVID OLIVER, SHAUN FROHLICH
Director 2008-06-26 2012-06-20
MARK JONATHAN CRESSWELL
Director 2009-09-17 2012-06-01
ROBERT THOMAS JAMES BOND
Director 2009-12-03 2011-08-05
DOUGLAS EYEIONS
Director 1996-10-30 2010-09-16
RICHARD JONATHAN HAWTIN
Director 2003-10-30 2005-12-08
BARRY FITZGERALD
Director 1999-10-28 2001-02-01
DAVID NIGEL CLARK
Director 1996-06-27 1998-10-29
JEFFREY MALCOM DRUST
Director 1995-07-06 1998-10-29
SUSAN CAROL ASHBY
Director 1995-10-26 1997-09-12
MICHAEL GEOFFREY HARRISON
Director 1995-07-06 1996-12-12
DOUGLAS EYEIONS
Director 1992-10-30 1996-02-15
DAVID MARK GODWIN
Director 1992-10-30 1995-11-17
CHRISTINE BETTS
Director 1992-10-30 1995-05-31
NICHOLAS JOHN HARDING
Director 1992-10-30 1995-05-31
ROGER WALTER GEORGE BENNETT
Director 1992-10-30 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ARTHUR COOK INVESTORS IN SOFTWARE Company Secretary 2008-12-19 CURRENT 2005-04-18 Active
PETER WISHART ALLAN H P A ASSOCIATES LTD Director 2014-02-28 CURRENT 2014-02-28 Active
FRANK ALAN LESLIE BENNETT ICLOUD LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active - Proposal to Strike off
MARK EDWARD BLUNDEN BOYES TURNER SERVICES LIMITED Director 2015-10-30 CURRENT 2010-06-03 Active
MARK EDWARD BLUNDEN NETWORK HERO LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
GRAHAM ARTHUR COOK INVESTORS IN SOFTWARE Director 2013-09-25 CURRENT 2005-04-18 Active
GRAHAM ARTHUR COOK CLOUD INDUSTRY FORUM Director 2010-10-21 CURRENT 2010-09-02 Active
GRAHAM ARTHUR COOK RED SCARF IP SYSTEMS LTD Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2014-04-01
GRAHAM ARTHUR COOK CLOUD INDUSTRY FORUM IP LTD Director 2010-06-01 CURRENT 2010-06-01 Active
GRAHAM ARTHUR COOK A C M (UK) LTD Director 1995-05-10 CURRENT 1995-05-09 Active
DAVID DAVIS PERCY CROW DAVIS & CO LTD Director 2011-05-18 CURRENT 2010-08-27 Active
DAVID DAVIS LICENSING EXECUTIVES SOCIETY LIMITED Director 2005-06-30 CURRENT 1973-03-22 Active
ANTHONY DAVID ERNEST FORD OFE LIMITED Director 2016-12-16 CURRENT 2005-06-28 Active - Proposal to Strike off
ANTHONY DAVID ERNEST FORD S S T MANAGEMENT LIMITED Director 2015-09-08 CURRENT 1985-12-17 Active
ANTHONY DAVID ERNEST FORD SINCLAIR SANDWICH THANET LIMITED Director 2015-09-08 CURRENT 1985-11-04 Active
ANTHONY DAVID ERNEST FORD FORDLAW LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
JULIAN HEATHCOTE HOBBINS JSHH LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ALEXANDER PHILIP HILTON CLOUD INDUSTRY FORUM IP LTD Director 2014-09-26 CURRENT 2010-06-01 Active
ALEXANDER PHILIP HILTON CLOUD INDUSTRY FORUM Director 2014-09-26 CURRENT 2010-09-02 Active
NICK KOUNOUPIAS ASIAN TRADE PUBLICATIONS LIMITED Director 2016-07-14 CURRENT 1983-04-19 Active
NICK KOUNOUPIAS KOUNOUPIAS IP LIMITED Director 2015-07-23 CURRENT 2007-03-26 Active
RICHARD JOHN SYKES THE DARTINGTON INTERNATIONAL SUMMER SCHOOL FOUNDATION Director 2014-08-11 CURRENT 1976-06-28 Active
DAVID GRAHAM TERRAR AGILE ELEPHANT LTD Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID GRAHAM TERRAR BUSINESS TWO ZERO LTD Director 2013-05-07 CURRENT 2013-05-07 Active
DAVID GRAHAM TERRAR EUROCLOUD UK LIMITED Director 2009-12-14 CURRENT 2009-12-14 Dissolved 2018-04-03
DAVID GRAHAM TERRAR D SQUARED C LIMITED Director 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off

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
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-14Director's details changed for Mr David Graham Terrar on 2023-06-01
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-01-30APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOUNOUPIAS
2022-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOUNOUPIAS
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MOYSE
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SYKES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ALAN LESLIE BENNETT
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD BLUNDEN
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-05AP01DIRECTOR APPOINTED MR DAVID GRAHAM TERRAR
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM YORK HOUSE, 18 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM YORK HOUSE, 18 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-01AP01DIRECTOR APPOINTED MR FRANK ALAN, LESLIE BENNETT
2016-03-21AP01DIRECTOR APPOINTED MR IAN ROBERT MOYSE
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS OSBORNE
2015-11-27AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MR DAVID DAVIS
2015-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN ALEXANDER MERSON
2015-07-10AP01DIRECTOR APPOINTED MR ANTHONY DAVID ERNEST FORD
2015-05-27AP01DIRECTOR APPOINTED MR JULIAN HEATHCOTE HOBBINS
2015-04-13CH01Director's details changed for Mr Alexander Philip Hilton on 2013-02-18
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-28AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2014-11-27CH01Director's details changed for Mr Ian Francis Osborne on 2014-09-18
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENTON
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENTON
2013-12-16AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ATKINSON
2013-12-13AP01DIRECTOR APPOINTED MR STUART ANDREW FENTON
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-11-27AR0130/10/13 NO MEMBER LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SATPAUL VIRDI
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WISHART ALLAN / 19/06/2013
2013-04-10AP01DIRECTOR APPOINTED MR IAN FRANCIS OSBORNE
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN SYKES / 18/03/2013
2013-03-18AP01DIRECTOR APPOINTED DR RICHARD JOHN SYKES
2013-03-04AP01DIRECTOR APPOINTED MR PHILIP MARTIN ALEXANDER MERSON
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-11-01AR0130/10/12 NO MEMBER LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FROHLICH
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRESSWELL
2012-08-15AP01DIRECTOR APPOINTED MR PETER WISHART ALLAN
2012-08-15TM01TERMINATE DIR APPOINTMENT
2012-04-19AP01DIRECTOR APPOINTED MARK EDWARD BLUNDEN
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-16AR0130/10/11 NO MEMBER LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ROBINSON
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOND
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELOCK
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK KOUNOUPLAS / 28/02/2011
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN CRESSWELL / 30/10/2010
2010-11-29AR0130/10/10 NO MEMBER LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN CRESSWELL / 30/10/2010
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SKINGLEY
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EYEIONS
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-22AP01DIRECTOR APPOINTED MR. SEAN AMBROSE ROBINSON
2009-12-18AP01DIRECTOR APPOINTED MR. ROBERT THOMAS JAMES BOND
2009-11-30AR0130/10/09 NO MEMBER LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH LAWRENCE SKINGLEY / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK KOUNOUPLAS / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR COOK / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PHILIP HILTON / 28/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT KEOWN / 01/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CONOR WARD
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN OSBORNE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER, SHAUN FROHLICH / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART FRAZER ANTHONY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATPAUL VIRDI / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALES / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN CRESSWELL / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BURTON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LOVELOCK / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS EYEIONS / 01/10/2009
2009-10-02288aDIRECTOR APPOINTED MARK CRESSWELL
2009-10-02288aDIRECTOR APPOINTED NICK KOUNOUPLAS
2009-09-21288aDIRECTOR APPOINTED MR ALEXANDER PHILIP HILTON
2009-09-18288aDIRECTOR APPOINTED MR JOHN EDWARD LOVELOCK
2009-09-18288aDIRECTOR APPOINTED MR GRAHAM ARTHUR COOK
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA PAVOLETTI
2008-12-01363aANNUAL RETURN MADE UP TO 30/10/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOVELOCK
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-08-06288aDIRECTOR APPOINTED HUGH LAWRENCE SKINGLEY
2008-08-06288aDIRECTOR APPOINTED SATPAUL VIRDI
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FEDERATION AGAINST SOFTWARE THEFT 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 FEDERATION AGAINST SOFTWARE THEFT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEDERATION AGAINST SOFTWARE THEFT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 FEDERATION AGAINST SOFTWARE THEFT

Intangible Assets
Patents
We have not found any records of FEDERATION AGAINST SOFTWARE THEFT registering or being granted any patents
Domain Names

FEDERATION AGAINST SOFTWARE THEFT owns 6 domain names.

sirb.co.uk   fast-iis.co.uk   fastiis.co.uk   investors-in-software.co.uk   investorsinsoftware.co.uk   software-piracy.co.uk  

Trademarks
We have not found any records of FEDERATION AGAINST SOFTWARE THEFT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDERATION AGAINST SOFTWARE THEFT. 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 (62090 - Other information technology service activities) as FEDERATION AGAINST SOFTWARE THEFT are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FEDERATION AGAINST SOFTWARE THEFT 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 FEDERATION AGAINST SOFTWARE THEFT 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 FEDERATION AGAINST SOFTWARE THEFT 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.