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

COBWEB SOLUTIONS LIMITED

DELME 3, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UX,
Company Registration Number
03283443
Private Limited Company
Active

Company Overview

About Cobweb Solutions Ltd
COBWEB SOLUTIONS LIMITED was founded on 1996-11-25 and has its registered office in Fareham. The organisation's status is listed as "Active". Cobweb Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COBWEB SOLUTIONS LIMITED
 
Legal Registered Office
DELME 3
CAMS HALL ESTATE
FAREHAM
HAMPSHIRE
PO16 8UX
Other companies in PO16
 
Filing Information
Company Number 03283443
Company ID Number 03283443
Date formed 1996-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB682251241  
Last Datalog update: 2025-02-05 11:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBWEB SOLUTIONS 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 COBWEB SOLUTIONS LIMITED
The following companies were found which have the same name as COBWEB SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBWEB SOLUTIONS LIMITED Dissolved Company formed on the 2002-03-06
COBWEB SOLUTIONS, LLC 5516 INDIGO CROSSING DR ROCKLEDGE FL 32955 Inactive Company formed on the 2009-06-25

Company Officers of COBWEB SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL HANNAM
Company Secretary 1996-11-25
MICHAEL PATRICK FRISBY
Director 2004-04-26
PAUL HANNAM
Director 1998-04-20
MARTIN JAMES MCKAY
Director 2008-05-30
MICHAEL CHRISTOPHER OLPIN
Director 2010-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD HANNAM
Director 2008-05-30 2011-11-16
MARK DAMIAN STUART FOULSHAM
Director 2009-02-09 2011-03-02
MARK ADAMS
Director 2004-02-01 2010-12-03
PETER JOHN WOOD
Director 2000-10-06 2009-02-11
IAN CORFIELD
Director 2001-04-02 2007-02-01
CLARE ELIZABETH PRICE
Director 2002-10-08 2005-07-27
JULIAN VIVIAN DYER
Director 2000-10-05 2005-06-30
JASPER JAMES GARLAND
Director 2000-10-05 2001-07-26
CLIFFORD HANNAM
Director 1996-11-25 2000-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-25 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HANNAM COBWEB TRUSTEES LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
PAUL HANNAM HOSTED SERVICES LIMITED Company Secretary 2003-11-14 CURRENT 2003-11-14 Active
PAUL HANNAM ATHENE INTERNET LIMITED Company Secretary 2001-04-06 CURRENT 1996-06-25 Active - Proposal to Strike off
PAUL HANNAM INFINIGATE CLOUD UK LTD Director 2017-09-15 CURRENT 2017-09-15 Active
PAUL HANNAM COBWEB TRUSTEES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
PAUL HANNAM HOSTED SERVICES LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
PAUL HANNAM ATHENE INTERNET LIMITED Director 2001-04-06 CURRENT 1996-06-25 Active - Proposal to Strike off
MARTIN JAMES MCKAY QMG LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
MARTIN JAMES MCKAY RR GLASGOW II LIMITED Director 2015-10-26 CURRENT 2015-10-21 Active
MARTIN JAMES MCKAY TOSCA ACQUISITION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
MARTIN JAMES MCKAY TOSCAFUND GP (7) LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
MARTIN JAMES MCKAY TOSCAFUND GP (5) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2017-04-04
MARTIN JAMES MCKAY TPR 2 DEVELOPMENTS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-12-18
MARTIN JAMES MCKAY TCP FOUNDER PARTNER LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-11-29
MARTIN JAMES MCKAY TOSCAFUND GP (3) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-04-04
MARTIN JAMES MCKAY TOSCAFUND GP (RF2) LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2016-09-06
MARTIN JAMES MCKAY TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2017-12-18
MARTIN JAMES MCKAY QUANTMETRIKS RESEARCH LIMITED Director 2011-01-11 CURRENT 2005-03-30 Active
MARTIN JAMES MCKAY TOSCAFUND FOUNDER PARTNER LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2017-01-10
MARTIN JAMES MCKAY TOSCAFUND GP (2) LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2017-09-12
MARTIN JAMES MCKAY 07178156 LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2014-12-30
MARTIN JAMES MCKAY BEECHNUT LIMITED Director 2010-03-04 CURRENT 2009-11-25 Dissolved 2014-05-20
MARTIN JAMES MCKAY BEECHNUT HOLDCO LIMITED Director 2010-03-04 CURRENT 2009-10-07 Dissolved 2016-12-27
MARTIN JAMES MCKAY 06965215 LIMITED Director 2009-07-17 CURRENT 2009-07-17 Dissolved 2015-09-01
MARTIN JAMES MCKAY TOSCAFUND CIP LIMITED Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2014-11-18
MARTIN JAMES MCKAY TRINITY DC GP LIMITED Director 2009-06-23 CURRENT 2009-06-23 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
2025-01-30CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES
2024-12-13Second filing of director appointment of Mr Michael Christopher Olpin
2024-11-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-04-03DIRECTOR APPOINTED MR NEIL EDWIN BOND
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAM
2023-04-03Termination of appointment of Paul Hannam on 2022-12-31
2023-04-03Appointment of Mr Neil Edwin Bond as company secretary on 2022-12-31
2023-01-30Change of details for Mr Paul Hannam as a person with significant control on 2022-11-09
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-03Purchase of own shares
2022-11-14Cancellation of shares. Statement of capital on 2022-11-09 GBP 1,051.85
2022-11-14Cancellation of shares. Statement of capital on 2022-11-09 GBP 1,051.85
2022-10-10DIRECTOR APPOINTED GRAHAM KNOWLES
2022-10-10DIRECTOR APPOINTED CLARE ELIZABETH SATCHWELL
2022-08-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK FRISBY
2022-05-03Memorandum articles filed
2022-04-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-13AD03Registers moved to registered inspection location of Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
2021-09-10AD02Register inspection address changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-29PSC07CESSATION OF COBWEB TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-14RP04CS01
2021-03-15RES13Resolutions passed:
  • The purchase by the company 25/01/2021
2021-03-09SH03Purchase of own shares
2021-02-23SH06Cancellation of shares. Statement of capital on 2021-01-25 GBP 1,624.72
2021-02-22CC04Statement of company's objects
2021-02-22MEM/ARTSARTICLES OF ASSOCIATION
2021-02-22RES12Resolution of varying share rights or name
2021-02-21SH08Change of share class name or designation
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032834430006
2020-02-07PSC04Change of details for Mr Paul Hannam as a person with significant control on 2019-06-12
2020-02-07PSC02Notification of Cobweb Trustees Limited as a person with significant control on 2016-04-06
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES MCKAY
2019-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-19CH01Director's details changed for Michael Patrick Frisby on 2018-12-19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-08-28RP04CS01Second filing of Confirmation Statement dated 25/11/2017
2018-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1624.72
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1624.72
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1624.72
2015-01-12AR0125/11/14 ANNUAL RETURN FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1624.72
2013-11-25AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM South Wing, Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2012-11-26AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-23SH19Statement of capital on 2012-11-23 GBP 1,624.72
2012-11-23SH20Statement by directors
2012-11-23CAP-SSSolvency statement dated 18/10/12
2012-11-23RES13Resolutions passed:
  • Share premium reduced 19/10/2012
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-05-16MISCSection 519
2012-05-15AA03Auditors resignation for limited company
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-25AR0125/11/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANNAM / 25/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HANNAM / 25/11/2011
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HANNAM
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOULSHAM
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-14AR0125/11/10 FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS
2010-12-03AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER OLPIN
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-04-07AR0125/11/09 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HANNAM / 25/11/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK FRISBY / 25/11/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIAN STUART FOULSHAM / 25/11/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES MCKAY / 25/11/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAMS / 25/11/2009
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-16288aDIRECTOR APPOINTED MARK DAMIAN STUART FOULSHAM
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR PETER WOOD
2009-01-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-31363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HANNAM / 20/11/2008
2008-09-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-07-03288aDIRECTOR APPOINTED MARTIN JAMES MCKAY
2008-06-11288aDIRECTOR APPOINTED CLIFFORD HANNAM
2007-12-12363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-22288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: SOUTH BARN CAMS ESTATE FAREHAM HAMPSHIRE PO16 8UT
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-05-20288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 25/11/03; CHANGE OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
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 COBWEB SOLUTIONS 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 COBWEB SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-19 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2009-07-15 Outstanding INVISTA FOUNDATION PROPERTY LIMITED
DEED OF DEPOSIT 2007-01-06 Outstanding INSIGHT FOUNDATION PROPERTY LIMITED
RENT DEPOSIT DEED 2001-11-09 Outstanding WILDOSAM PROPERTIES LIMITED
COUNTERPART RENT DEPOSIT DEED 2001-05-19 Outstanding STRAND HARBOUR SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 COBWEB SOLUTIONS LIMITED

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

COBWEB SOLUTIONS LIMITED owns 44 domain names.

cobweb-enterprise.co.uk   cobweb.co.uk   cobwebcloud.co.uk   cobwebdesktop.co.uk   cobwebenterprise.co.uk   cobwebsolutions.co.uk   cobwebvdi.co.uk   cobwebview.co.uk   email-security.co.uk   emailcontinuity.co.uk   mailsave.co.uk   mail-sure.co.uk   nelsonphotography.co.uk   outlookeverywhere.co.uk   saas.co.uk   bestcrm.co.uk   bestsharepoint.co.uk   bestprojectmanagementsoftware.co.uk   itclouds.co.uk   partest.co.uk   solutionserviceprovider.co.uk   solutionsserviceprovider.co.uk   viewdesktop.co.uk   vcec.co.uk   freenet.co.uk   nolatency.co.uk   citrixhosting.co.uk   cobwebmail.co.uk   flatrateconnect.co.uk   outlook2007.co.uk   outlookwebaccess.co.uk   sharepoint12.co.uk   sharepoint2006.co.uk   exchange12.co.uk   exchangenews.co.uk   lloydstsbbb.co.uk   smblive.co.uk   byww.co.uk   frontpageweb.co.uk   fsbmail.co.uk   cobwebworld.co.uk   corporatecloud.co.uk   corporateclouds.co.uk   bizcloud.co.uk  

Trademarks
We have not found any records of COBWEB SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COBWEB SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-12-17 GBP £2,613 Communications and computing
Wychavon District Council 2014-07-29 GBP £611 IT Licences / Software / Consumables
Wychavon District Council 2014-04-01 GBP £997 IT Consumables / Licences / Hardware
Lewisham Council 2012-05-01 GBP £3,184
Windsor and Maidenhead Council 2011-09-30 GBP £292

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COBWEB SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by COBWEB SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBWEB SOLUTIONS 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 COBWEB SOLUTIONS 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.