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

M.D.T. CLASSICS LIMITED

1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
02525553
Private Limited Company
Liquidation

Company Overview

About M.d.t. Classics Ltd
M.D.T. CLASSICS LIMITED was founded on 1990-07-26 and has its registered office in Derby. The organisation's status is listed as "Liquidation". M.d.t. Classics Limited is a Private Limited Company registered in 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
M.D.T. CLASSICS LIMITED
 
Legal Registered Office
1 PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
Other companies in DE3
 
Filing Information
Company Number 02525553
Company ID Number 02525553
Date formed 1990-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 19:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.D.T. CLASSICS 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 M.D.T. CLASSICS LIMITED
The following companies were found which have the same name as M.D.T. CLASSICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.D.T. CLASSICS LIMITED Unknown

Company Officers of M.D.T. CLASSICS LIMITED

Current Directors
Officer Role Date Appointed
LESLIE NEIL WILSON
Company Secretary 1991-07-26
DANIEL NEIL WILSON
Director 2002-08-01
LESLIE NEIL WILSON
Director 1991-07-26
TIMOTHY JOHN WILSON
Director 2009-07-01
VALERIE JEAN WILSON
Director 1991-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE NEIL WILSON POSTBOX UK LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
LESLIE NEIL WILSON WILSON HOLDINGS UK LTD Company Secretary 2006-08-04 CURRENT 2006-08-04 Active - Proposal to Strike off
LESLIE NEIL WILSON WILSON COMMERCIAL LTD Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
DANIEL NEIL WILSON POSTBOX UK LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
DANIEL NEIL WILSON WILSON HOLDINGS UK LTD Director 2006-08-04 CURRENT 2006-08-04 Active - Proposal to Strike off
DANIEL NEIL WILSON WILSON COMMERCIAL LTD Director 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
LESLIE NEIL WILSON POSTBOX UK LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
LESLIE NEIL WILSON WILSON HOLDINGS UK LTD Director 2006-08-04 CURRENT 2006-08-04 Active - Proposal to Strike off
LESLIE NEIL WILSON WILSON COMMERCIAL LTD Director 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
TIMOTHY JOHN WILSON WILSON COMMERCIAL LTD Director 2009-07-01 CURRENT 2006-08-03 Active - Proposal to Strike off
TIMOTHY JOHN WILSON WILSON HOLDINGS UK LTD Director 2009-07-01 CURRENT 2006-08-04 Active - Proposal to Strike off
TIMOTHY JOHN WILSON POSTBOX UK LIMITED Director 2009-07-01 CURRENT 2007-10-12 Active - Proposal to Strike off
VALERIE JEAN WILSON POSTBOX UK LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
VALERIE JEAN WILSON WILSON HOLDINGS UK LTD Director 2006-08-04 CURRENT 2006-08-04 Active - Proposal to Strike off
VALERIE JEAN WILSON WILSON COMMERCIAL LTD Director 2006-08-03 CURRENT 2006-08-03 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
2023-02-01Final Gazette dissolved via compulsory strike-off
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM St Helen's House King Street Derby DE1 3EE
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM St Helen's House King Street Derby DE1 3EE
2022-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-31
2021-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-31
2020-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-31
2019-08-08NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Grassy Court, Etwall Road Mickleover Derby DE3 0BX
2019-02-20LIQ02Voluntary liquidation Statement of affairs
2019-02-20600Appointment of a voluntary liquidator
2019-02-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-01
2018-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE NEIL WILSON on 2018-11-21
2018-11-21CH01Director's details changed for Mr Timothy John Wilson on 2018-11-21
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0126/07/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AR0126/07/10 FULL LIST
2010-07-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED MR TIMOTHY JOHN WILSON
2008-08-19363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-21363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 43 BELFIELD ROAD ETWALL DERBY DERBYSHIRE DE65 6JN
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-15363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-17363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-19363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-24288aNEW DIRECTOR APPOINTED
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 43 BELFIELD ROAD ETWALL DERBY DE65 6JN
2002-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/02
2002-07-30363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-08-10363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-13363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-08-05225ACC. REF. DATE EXTENDED FROM 01/10/98 TO 31/12/98
1998-08-10363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96
1997-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-26363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95
1997-01-06363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-10-30287REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 18C UTTOXETER ROAD MICKLEOVER DERBY DE3 5DA
1995-09-15363sRETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS
1995-04-09363sRETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS
1995-04-04AAFULL ACCOUNTS MADE UP TO 01/10/94
1994-10-25AAFULL ACCOUNTS MADE UP TO 01/10/93
1994-08-05287REGISTERED OFFICE CHANGED ON 05/08/94 FROM: DICKINSON PARKER & CO 4-6 AGARD STREET DERBY DE1 1DZ
1993-09-02363sRETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS
1993-08-05AAFULL ACCOUNTS MADE UP TO 01/10/92
1992-09-09363sRETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS
1992-08-25287REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 6 OLD BLACKSMITHS YARD SADLERGATE DERBY DE1 3PD
1992-08-04AAFULL ACCOUNTS MADE UP TO 01/10/91
1992-03-03363bRETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS
1991-05-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10
1990-09-26395PARTICULARS OF MORTGAGE/CHARGE
1990-07-30287REGISTERED OFFICE CHANGED ON 30/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1990-07-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to M.D.T. CLASSICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-02-08
Appointment of Liquidators2019-02-08
Notices to Creditors2019-02-08
Meetings of Creditors2019-01-23
Fines / Sanctions
No fines or sanctions have been issued against M.D.T. CLASSICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 M.D.T. CLASSICS LIMITED

Intangible Assets
Patents
We have not found any records of M.D.T. CLASSICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.D.T. CLASSICS LIMITED
Trademarks
We have not found any records of M.D.T. CLASSICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.D.T. CLASSICS 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 (47910 - Retail sale via mail order houses or via Internet) as M.D.T. CLASSICS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where M.D.T. CLASSICS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyM.D.T. CLASSICS LIMITEDEvent Date2019-02-01
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 1 February 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM.D.T. CLASSICS LIMITEDEvent Date2019-02-01
 
Initiating party Event TypeNotices to Creditors
Defending partyM.D.T. CLASSICS LIMITEDEvent Date2019-02-01
Final Date For Submission: 1 April 2019. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyM.D.T. CLASSICS LIMITEDEvent Date2019-01-18
Date of meeting: 1 February 2019. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Leslie Wilson, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.D.T. CLASSICS 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 M.D.T. CLASSICS 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.