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

STAFFTRADE LIMITED

83 BOUNDARY ROAD, LONDON, NW8 0RG,
Company Registration Number
02841230
Private Limited Company
Active

Company Overview

About Stafftrade Ltd
STAFFTRADE LIMITED was founded on 1993-08-02 and has its registered office in London. The organisation's status is listed as "Active". Stafftrade Limited is a Private Limited Company registered in ENGLAND 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
STAFFTRADE LIMITED
 
Legal Registered Office
83 BOUNDARY ROAD
LONDON
NW8 0RG
Other companies in NW8
 
Filing Information
Company Number 02841230
Company ID Number 02841230
Date formed 1993-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 16:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFTRADE 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.

Company Officers of STAFFTRADE LIMITED

Current Directors
Officer Role Date Appointed
WAYNE RODRIGUES
Company Secretary 2008-03-11
ANDREW PAUL RUSSELL GARWOOD WATKINS
Director 2005-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE RODRIGUES
Director 2007-05-03 2008-07-19
PROVESTYLE LTD
Company Secretary 2006-10-20 2008-03-11
NICHOLAS ROGER JOHN ROBINSON
Company Secretary 2005-02-17 2006-10-20
WEST CENTRAL DEVELOPMENTS LIMITED
Director 1994-03-30 2005-06-21
RACHEL MARGARET BOULTON
Company Secretary 1994-03-30 2005-02-17
MUSTAFA AGHA
Director 2005-02-17 2005-02-17
JOHN WALTER BOULTON
Director 1993-08-31 2005-02-17
YUILLS LIMITED
Director 1994-03-30 2005-02-17
PALMERSTON INVESTMENT TRUST LIMITED
Company Secretary 1993-08-31 1994-03-30
NORTON ROSE LIMITED
Nominated Secretary 1993-08-02 1993-08-31
NOROSE LIMITED
Nominated Director 1993-08-02 1993-08-31
NORTON ROSE LIMITED
Nominated Director 1993-08-02 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE RODRIGUES SHINEREACH LIMITED Company Secretary 2008-07-19 CURRENT 1998-03-10 Active
WAYNE RODRIGUES POSTHOLD LIMITED Company Secretary 2008-07-19 CURRENT 1993-07-05 Active
WAYNE RODRIGUES PLUSTRADE LIMITED Company Secretary 2008-07-19 CURRENT 1993-09-01 Active
WAYNE RODRIGUES OFFICESTRONG LIMITED Company Secretary 2008-07-19 CURRENT 2000-12-11 Active
WAYNE RODRIGUES GARMOORE INVESTMENTS LIMITED Company Secretary 2008-03-11 CURRENT 2006-05-16 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS GILBERT REVERSIONS LIMITED Director 2014-12-19 CURRENT 2006-06-12 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS 103 GLOUCESTER PLACE LIMITED Director 2011-10-01 CURRENT 1983-07-18 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS EVEREST COURT (CROYDON) LIMITED Director 2011-05-30 CURRENT 2010-04-27 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS GARMOORE INVESTMENTS LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS POSTHOLD LIMITED Director 2005-02-17 CURRENT 1993-07-05 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS PLUSTRADE LIMITED Director 2005-02-17 CURRENT 1993-09-01 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS RFMC LIMITED Director 2004-09-20 CURRENT 2004-09-20 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS OFFICESTRONG LIMITED Director 2001-01-23 CURRENT 2000-12-11 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS SHINEREACH LIMITED Director 1998-03-31 CURRENT 1998-03-10 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
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-08-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-07-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300040
2020-07-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300039
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 112 Boundary Road London NW8 0RH
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300038
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300037
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300034
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300033
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-07-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27CH01Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 2015-11-27
2015-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM 258 Belsize Road London NW6 4BT
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300032
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412300031
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-15CH03SECRETARY'S DETAILS CHNAGED FOR WAYNE RODRIGUES on 2014-07-01
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AA01Previous accounting period shortened from 31/12/13 TO 30/09/13
2013-10-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0115/07/12 FULL LIST
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-06AR0115/07/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-09-24AR0115/07/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-08-28363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR WAYNE RODRIGUES
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O SHAH DODHIA & CO, FIRST FLOOR, 22 STEPHENSON WAY LONDON NW1 2LE
2008-03-14288aSECRETARY APPOINTED WAYNE GARRY RODRIGUES
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY PROVESTYLE LTD
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 126 KEW ROAD RICHMOND SURREY TW9 2AU
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-09-13363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-25288bDIRECTOR RESIGNED
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STAFFTRADE 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 STAFFTRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding NATIONAL WESTMINSTER BANK LIMITED
2014-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF DEPOSIT 2001-02-23 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
SUPPLEMENTAL CHARGE TAKEN PURSUANT SUPPLEMENTAL DEED DATED 19 APRIL 1994 WHICH IS SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE DATED 30 MARCH 1994 AND 1998-06-25 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED(THE "AGENT")
SUPPLEMENTAL DEED 1994-04-19 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITEDAS AGENT FOR THE BANKS
LEGAL CHARGE 1991-09-05 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE 1989-03-17 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE 1988-11-08 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE 1988-09-10 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE 1988-09-01 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 616,579
Creditors Due Within One Year 2012-01-01 £ 129,402

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 STAFFTRADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 501
Cash Bank In Hand 2012-01-01 £ 200,262
Current Assets 2012-01-01 £ 412,448
Debtors 2012-01-01 £ 212,186
Tangible Fixed Assets 2012-01-01 £ 885,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAFFTRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFTRADE LIMITED
Trademarks
We have not found any records of STAFFTRADE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WHORRELL ROGERS DESIGN CONSULTANTS LIMITED 1995-11-07 Outstanding

We have found 1 mortgage charges which are owed to STAFFTRADE LIMITED

Income
Government Income
We have not found government income sources for STAFFTRADE 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 (68100 - Buying and selling of own real estate) as STAFFTRADE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STAFFTRADE 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 STAFFTRADE 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 STAFFTRADE 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.