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

ACTIONPACE LIMITED

VICTORY HOUSE, CHOBHAM STREET, LUTON, BEDS, LU1 3BS,
Company Registration Number
03225279
Private Limited Company
Active

Company Overview

About Actionpace Ltd
ACTIONPACE LIMITED was founded on 1996-07-16 and has its registered office in Luton. The organisation's status is listed as "Active". Actionpace Limited is a Private Limited Company registered in UNITED KINGDOM 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
ACTIONPACE LIMITED
 
Legal Registered Office
VICTORY HOUSE
CHOBHAM STREET
LUTON
BEDS
LU1 3BS
Other companies in WD6
 
Filing Information
Company Number 03225279
Company ID Number 03225279
Date formed 1996-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:33:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIONPACE 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 ACTIONPACE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN FLOYD SCHUMAN
Director 1996-11-28
KELLY SCHUMAN
Director 2008-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY SCHUMAN
Company Secretary 2007-07-17 2008-07-17
NORMAN SCHUMAN
Company Secretary 1996-11-30 2007-07-17
KELLY SCHUMAN
Director 2003-06-20 2004-02-19
NORMAN SCHUMAN
Director 1996-08-30 2003-03-31
MESUT HUSSEIN
Company Secretary 1996-08-30 1996-11-30
CLIFFORD DONALD WING
Company Secretary 1996-07-16 1996-08-30
BONUSWORTH LIMITED
Director 1996-07-16 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN VIEWROSE LIMITED Director 2016-09-26 CURRENT 2011-04-26 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN RSF INVESTMENTS LIMITED Director 2014-06-15 CURRENT 2008-06-27 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES CONSTRUCTION LTD Director 2007-09-12 CURRENT 2007-09-12 Active
JONATHAN FLOYD SCHUMAN ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN TALLSAND LTD Director 1998-02-23 CURRENT 1998-02-23 Active
JONATHAN FLOYD SCHUMAN GOLDWATCH LIMITED Director 1997-12-10 CURRENT 1997-07-01 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off
KELLY SCHUMAN TALLSAND LTD Director 2009-06-10 CURRENT 1998-02-23 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
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 361 Caledonian Road London N7 9DQ England
2023-08-30Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 2023-08-30
2023-08-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01Compulsory strike-off action has been discontinued
2023-07-31CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2022-09-22AA01Previous accounting period extended from 25/12/21 TO 31/03/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-15CH01Director's details changed for Mr Jonathan Floyd Schuman on 2022-07-15
2022-07-15PSC04Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 2022-07-15
2021-11-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AA01Previous accounting period shortened from 26/12/19 TO 25/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2017-04-19AA28/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-09-26AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032252790026
2015-12-21AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 3 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN ENGLAND
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O NORMAN STANLEY ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0116/07/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0116/07/13 ANNUAL RETURN FULL LIST
2013-03-14AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-08-08AR0116/07/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/11 FROM Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX
2011-08-09AR0116/07/11 ANNUAL RETURN FULL LIST
2011-06-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-20AR0116/07/10 FULL LIST
2010-06-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-10288aDIRECTOR APPOINTED KELLY SCHUMAN
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY KELLY SCHUMAN
2009-05-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-07-17363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-16AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-16288aSECRETARY APPOINTED KELLY SCHUMAN
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY NORMAN SCHUMAN
2007-07-18363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-19363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-27363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04288bDIRECTOR RESIGNED
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12288bDIRECTOR RESIGNED
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-27363aRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22395PARTICULARS OF MORTGAGE/CHARGE
2001-09-10363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-14363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACTIONPACE 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 ACTIONPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-10 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2008-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-14 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2007-06-14 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2007-03-09 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2007-03-09 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2006-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-03-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-06-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-06-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-26 Outstanding FLOURISHBEST LIMITED
LEGAL CHARGE 2002-01-22 Outstanding FLOURISHBEST LIMITED
LEGAL CHARGE 2001-08-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-18 Outstanding FLOURISHBEST LIMITED
LEGAL CHARGE 1999-10-02 Outstanding FLOURISHBEST LIMITED
LEGAL CHARGE 1998-10-09 Outstanding FLOURISHBEST LTD
LEGAL CHARGE 1998-08-05 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1996-12-07 Outstanding FLOURISHBEST LIMITED
Creditors
Creditors Due After One Year 2011-07-01 £ 1,751,022
Creditors Due Within One Year 2011-07-01 £ 139,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-28
Annual Accounts
2019-12-31

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 ACTIONPACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2011-07-01 £ 55,043
Current Assets 2011-07-01 £ 876,656
Debtors 2011-07-01 £ 821,613
Fixed Assets 2011-07-01 £ 2,233,465
Shareholder Funds 2011-07-01 £ 1,219,389
Tangible Fixed Assets 2011-07-01 £ 2,233,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIONPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIONPACE LIMITED
Trademarks
We have not found any records of ACTIONPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIONPACE 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 (68209 - Other letting and operating of own or leased real estate) as ACTIONPACE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACTIONPACE 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 ACTIONPACE 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 ACTIONPACE 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.