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

SAFEWARE QUASAR LIMITED

Unit 1-3 Horizon Wade Road, Kingsland Business Park, Basingstoke, HAMPSHIRE, RG24 8AH,
Company Registration Number
02926612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Safeware Quasar Ltd
SAFEWARE QUASAR LIMITED was founded on 1994-05-06 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Safeware Quasar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SAFEWARE QUASAR LIMITED
 
Legal Registered Office
Unit 1-3 Horizon Wade Road
Kingsland Business Park
Basingstoke
HAMPSHIRE
RG24 8AH
Other companies in LE67
 
Filing Information
Company Number 02926612
Company ID Number 02926612
Date formed 1994-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-04-30
Return next due 2022-05-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB610783847  
Last Datalog update: 2022-06-16 12:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFEWARE QUASAR 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 SAFEWARE QUASAR LIMITED
The following companies were found which have the same name as SAFEWARE QUASAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFEWARE QUASAR LIMITED ST ANDREWS BUSINESS CENTRE QUEENS LANE BROMFIELD INDUSTRIAL ESTATE MOLD CH7 1XB Active Company formed on the 2022-08-03

Company Officers of SAFEWARE QUASAR LIMITED

Current Directors
Officer Role Date Appointed
RYAN DAVID ROBINSON
Director 2018-02-27
GITTE SCHJOTZ
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERRENCE BRADY
Director 2016-08-31 2018-02-27
MICHAEL A SALTZMAN
Director 2016-08-31 2018-02-27
ADAM BRIAN MARLOW
Company Secretary 2000-06-09 2016-08-31
OLAV FURNES
Director 1994-06-03 2016-08-31
HASMUKH SUKHABHAI MISTRY
Director 1999-10-15 2016-08-31
SIMON PETER ROBINSON
Director 1994-06-03 2016-08-31
COSEC SUPPORT SERVICES LTD
Director 2012-02-23 2015-11-09
KARE HARALD DRAGER
Director 2007-12-19 2009-03-13
CHRISTOPHER JAN TOMALA
Director 2007-12-19 2009-03-13
KURT HARALD DRAGER
Director 1994-06-03 2005-10-20
CHRISTOPHER JAN TOMALA
Director 2005-09-15 2005-10-10
JOHANNES TVEDTE
Director 2005-08-22 2005-08-22
PETER JAMES ROBINSON
Company Secretary 1994-06-03 2000-06-09
PETER JAMES ROBINSON
Director 1994-06-03 2000-06-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-06 1994-06-03
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-06 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN DAVID ROBINSON UL INTERNATIONAL (UK) LIMITED Director 2018-03-01 CURRENT 1996-02-15 Active
RYAN DAVID ROBINSON SAFEWARE INVESTORS LTD Director 2018-02-27 CURRENT 2009-02-27 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
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-10-07SH19Statement of capital on 2021-10-07 GBP 1
2021-10-07SH20Statement by Directors
2021-10-07CAP-SSSolvency Statement dated 28/09/21
2021-10-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-07RES13Resolutions passed:
  • Approval of financial statements for fiscal year ended 31 december 2020 04/06/2021
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-05AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-08-24RES13Resolutions passed:
  • Re-approve financial statements 31/05/2021
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
2021-01-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-23DS02Withdrawal of the company strike off application
2020-10-19DS01Application to strike the company off the register
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2018-08-31AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-08-31AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR RYAN ROBINSON
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTZMAN
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE BRADY
2017-08-31CH01Director's details changed for Michael a Saltzman on 2017-08-30
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-25AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-25AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-12AP01DIRECTOR APPOINTED TERRENCE BRADY
2017-01-12AP01DIRECTOR APPOINTED TERRENCE BRADY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HASMUKH MISTRY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HASMUKH MISTRY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBINSON
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY ADAM MARLOW
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY ADAM MARLOW
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR OLAV FURNES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR OLAV FURNES
2016-12-28AP01DIRECTOR APPOINTED MICHAEL A SALTZMAN
2016-12-28AP01DIRECTOR APPOINTED MICHAEL A SALTZMAN
2016-12-23AP01DIRECTOR APPOINTED GITTE SCHJOTZ
2016-12-23AP01DIRECTOR APPOINTED GITTE SCHJOTZ
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0106/05/16 FULL LIST
2016-05-23AR0106/05/16 FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR COSEC SUPPORT SERVICES LTD
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-28AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-09AR0106/05/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAZI MISTRY / 01/05/2013
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-15AR0106/05/12 FULL LIST
2012-03-01AP02CORPORATE DIRECTOR APPOINTED COSEC SUPPORT SERVICES LTD
2012-02-28AP02CORPORATE DIRECTOR APPOINTED COSEC SUPPORT SERVICES LTD
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BRIAN MARLOW / 15/08/2011
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 QUEEN STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RZ
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-11AR0106/05/11 FULL LIST
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-11AR0106/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER ROBINSON / 01/05/2010
2009-06-18AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TOMALA
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR KARE DRAGER
2008-09-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-14363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-17363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-09-02288aNEW DIRECTOR APPOINTED
2005-05-13169£ SR 7@1 01/09/04
2005-05-09363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-07-0588(2)RAD 18/05/04--------- £ SI 95@1=95 £ IC 1010/1105
2004-04-28363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-0688(2)RAD 16/08/02--------- £ SI 10@1=10 £ IC 1000/1010
2002-08-23RES14RE CAP £10 15/07/02
2002-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: BROOKLYN HOUSE BROOK STREET SHEPSHED LEICESTERSHIRE LE12 9RG
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-02363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-21288aNEW SECRETARY APPOINTED
2000-05-16363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-01288aNEW DIRECTOR APPOINTED
1999-09-27123£ NC 1000/2000 14/09/99
1999-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-27ERES12VARYING SHARE RIGHTS AND NAMES 14/09/99
1999-09-27ERES01ALTER MEM AND ARTS 14/09/99
1999-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-27363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-12363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-14363sRETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SAFEWARE QUASAR 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 SAFEWARE QUASAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 633,273
Creditors Due Within One Year 2012-08-31 £ 586,842
Creditors Due Within One Year 2012-08-31 £ 586,842
Creditors Due Within One Year 2011-08-31 £ 514,442
Provisions For Liabilities Charges 2013-08-31 £ 14,305
Provisions For Liabilities Charges 2012-08-31 £ 17,080
Provisions For Liabilities Charges 2012-08-31 £ 17,080
Provisions For Liabilities Charges 2011-08-31 £ 2,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-06-30

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 SAFEWARE QUASAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 453,064
Cash Bank In Hand 2012-08-31 £ 418,169
Cash Bank In Hand 2012-08-31 £ 418,169
Cash Bank In Hand 2011-08-31 £ 429,326
Current Assets 2013-08-31 £ 1,205,231
Current Assets 2012-08-31 £ 920,408
Current Assets 2012-08-31 £ 920,408
Current Assets 2011-08-31 £ 597,607
Debtors 2013-08-31 £ 219,157
Debtors 2012-08-31 £ 230,239
Debtors 2012-08-31 £ 230,239
Debtors 2011-08-31 £ 168,281
Fixed Assets 2013-08-31 £ 199,994
Fixed Assets 2012-08-31 £ 130,409
Fixed Assets 2012-08-31 £ 130,409
Fixed Assets 2011-08-31 £ 60,762
Shareholder Funds 2013-08-31 £ 757,647
Shareholder Funds 2012-08-31 £ 446,895
Shareholder Funds 2012-08-31 £ 446,895
Shareholder Funds 2011-08-31 £ 141,273
Tangible Fixed Assets 2013-08-31 £ 110,086
Tangible Fixed Assets 2012-08-31 £ 76,009
Tangible Fixed Assets 2012-08-31 £ 76,009
Tangible Fixed Assets 2011-08-31 £ 60,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAFEWARE QUASAR LIMITED registering or being granted any patents
Domain Names

SAFEWARE QUASAR LIMITED owns 8 domain names.

hazardcargo.co.uk   mysds.co.uk   safeware.co.uk   safecom-conferences.co.uk   chemlabelpro.co.uk   my-msds.co.uk   my-sds.co.uk   hazcargo.co.uk  

Trademarks
We have not found any records of SAFEWARE QUASAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFEWARE QUASAR 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 (62020 - Information technology consultancy activities) as SAFEWARE QUASAR LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SAFEWARE QUASAR 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 SAFEWARE QUASAR 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 SAFEWARE QUASAR 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.