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

NETSCALIBUR UK LIMITED

110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
02212003
Private Limited Company
Active

Company Overview

About Netscalibur Uk Ltd
NETSCALIBUR UK LIMITED was founded on 1988-01-20 and has its registered office in London. The organisation's status is listed as "Active". Netscalibur Uk Limited is a Private Limited Company registered in ENGLAND 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
NETSCALIBUR UK LIMITED
 
Legal Registered Office
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in WC1B
 
Filing Information
Company Number 02212003
Company ID Number 02212003
Date formed 1988-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-05 12:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETSCALIBUR UK 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 NETSCALIBUR UK LIMITED
The following companies were found which have the same name as NETSCALIBUR UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETSCALIBUR UK HOLDINGS LIMITED 110 HIGH HOLBORN LONDON WC1V 6JS Active - Proposal to Strike off Company formed on the 2000-06-02

Company Officers of NETSCALIBUR UK LIMITED

Current Directors
Officer Role Date Appointed
MICHEL ROBERT
Company Secretary 2010-02-25
CHARLES NASSER
Director 2003-07-25
MICHEL FRANCOIS ROBERT
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MARTIN DOOLEY
Company Secretary 2003-07-25 2010-02-25
FRANK MARTIN DOOLEY
Director 2003-07-25 2010-02-25
STEPHEN RAWLINSON
Director 2003-07-25 2006-12-08
JAMIE STEWART GUNN
Company Secretary 2000-12-17 2003-07-25
JAMIE STEWART GUNN
Director 2002-11-28 2003-07-25
BRENT MATHEWS
Director 2003-04-29 2003-07-25
FRANCESCO CAIO
Director 2000-06-30 2003-04-29
SIMON JOHN HARRISON
Director 2002-04-16 2002-11-28
RICKY JOHN HUDSON
Director 2001-09-04 2002-04-16
ROBERT HEPBURN MCNINCH
Director 2000-12-17 2001-09-04
LEIF LINDBACK
Company Secretary 2000-06-30 2000-12-17
GIANPAOLO DI DIO
Director 2000-06-30 2000-12-17
JULIAN CORDELL HAYWARD
Director 1992-08-27 2000-12-17
DAVID RICHARD HOWARD-JONES
Director 1999-04-01 2000-12-17
BENEDICT JAMES KNOX
Director 1992-08-27 2000-12-17
MAURO PRETOLANI
Director 2000-06-30 2000-12-17
MARC OLIVER THIERY
Director 2000-06-30 2000-12-17
AXELLE VIALLA
Director 2000-06-30 2000-12-17
NIGEL JOHN WILLIAMS
Director 1999-04-01 2000-12-17
NIGEL JOHN WILLIAMS
Company Secretary 1999-04-01 2000-06-30
HANS CHRISTIAN IVERSEN
Director 1999-04-01 2000-04-01
JULIAN CORDELL HAYWARD
Company Secretary 1992-08-27 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NASSER STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
CHARLES NASSER STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
CHARLES NASSER U-NET LIMITED Director 2004-09-27 CURRENT 1994-07-26 Active
CHARLES NASSER NETLINK INTERNET SERVICES LIMITED Director 2004-09-27 CURRENT 1995-09-07 Active - Proposal to Strike off
CHARLES NASSER WORLDWIDE WEB SERVICES LIMITED Director 2004-09-27 CURRENT 1996-05-24 Active
CHARLES NASSER U - NET UK LIMITED Director 2004-09-27 CURRENT 2000-04-28 Active
CHARLES NASSER I - WAY LIMITED Director 2004-09-27 CURRENT 1995-03-06 Active
CHARLES NASSER I-WAY OXFORD LIMITED Director 2004-09-27 CURRENT 1995-09-26 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR LIMITED Director 2003-07-25 CURRENT 2000-03-06 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR INTL HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-04-28 Active - Proposal to Strike off
CHARLES NASSER NETSCALIBUR UK HOLDINGS LIMITED Director 2003-07-25 CURRENT 2000-06-02 Active - Proposal to Strike off
CHARLES NASSER CLARANET GROUP LIMITED Director 2000-07-24 CURRENT 2000-07-20 Active
CHARLES NASSER CLARANET LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-03Application to strike the company off the register
2022-05-03DS01Application to strike the company off the register
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06TM02Termination of appointment of Michel Robert on 2020-01-29
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST
2019-02-11AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER
2019-02-11PSC07CESSATION OF CHARLES NASSER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 102000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 102000
2015-09-21AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 102000
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2014-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-30AR0120/08/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-03AR0120/08/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-08-23AR0120/08/11 ANNUAL RETURN FULL LIST
2011-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-27AR0120/08/10 FULL LIST
2010-03-29AP03SECRETARY APPOINTED MR MICHEL ROBERT
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-08363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-26363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-21363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-20288bDIRECTOR RESIGNED
2006-10-17363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-05AUDAUDITOR'S RESIGNATION
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-09-24AUDAUDITOR'S RESIGNATION
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 50 BANNER STREET LONDON EC1Y 8TX
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-30244DELIVERY EXT'D 3 MTH 30/06/03
2003-11-18363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2003-08-13288bSECRETARY RESIGNED
2003-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-13AUDAUDITOR'S RESIGNATION
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20288cSECRETARY'S PARTICULARS CHANGED
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




Licences & Regulatory approval
We could not find any licences issued to NETSCALIBUR UK 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 NETSCALIBUR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-25 Satisfied HEADSTART CLASS F HOLDINGS LIMITED
CHARGE OF DEPOSIT 2003-06-13 Satisfied LOMBARD NETWORK SERVICES LIMITED
RENT DEPOSIT DEED 2001-10-05 Satisfied HILTON GROUP PLC
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSITS 2001-10-04 Satisfied ABN AMRO BANK NV
DEED OF DEPOSIT 2000-02-07 Satisfied JAMES DONALD HANSON
Intangible Assets
Patents
We have not found any records of NETSCALIBUR UK LIMITED registering or being granted any patents
Domain Names

NETSCALIBUR UK LIMITED owns 738 domain names.Showing the first 50 domains

4accrington.co.uk   abnews.co.uk   abcwebindex.co.uk   3dglass.co.uk   abdirect-online.co.uk   3dholograms.co.uk   3dvideo.co.uk   ab-directonline.co.uk   abbey-house.co.uk   124group.co.uk   ab-online.co.uk   1st-connect.co.uk   abarchive.co.uk   abelian.co.uk   antonelli.co.uk   alloydeals.co.uk   alphabetacentre.co.uk   antiquepianosuk.co.uk   babyorganix.co.uk   autoshine.co.uk   be2gether.co.uk   bazbond.co.uk   bcompton.co.uk   awsem.co.uk   automotivedesign.co.uk   ayrcool.co.uk   baby-organix.co.uk   bathtutors.co.uk   bathurst.co.uk   blinkingpages.co.uk   boyannet.co.uk   bookearly.co.uk   bodyrhythms.co.uk   bizserv.co.uk   brabox.co.uk   carpet-cleaning.co.uk   carrieradvantage.co.uk   castillon.co.uk   car-valeting.co.uk   car-hireuk.co.uk   carmelclothing.co.uk   click4pleasure.co.uk   citfree.co.uk   clayesmore.co.uk   combi-uk.co.uk   cobraexcel.co.uk   commercialgolf.co.uk   claphamslandscapes.co.uk   cobrahydro.co.uk   cobalt-raq.co.uk  

Trademarks
We have not found any records of NETSCALIBUR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETSCALIBUR UK 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 (62090 - Other information technology service activities) as NETSCALIBUR UK LIMITED 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 NETSCALIBUR UK 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 NETSCALIBUR UK 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 NETSCALIBUR UK 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.