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

DIDDIMIX LIMITED

BIRMINGHAM, UNITED KINGDOM, B37 7BQ,
Company Registration Number
03583208
Private Limited Company
Dissolved

Dissolved 2014-04-01

Company Overview

About Diddimix Ltd
DIDDIMIX LIMITED was founded on 1998-06-18 and had its registered office in Birmingham. The company was dissolved on the 2014-04-01 and is no longer trading or active.

Key Data
Company Name
DIDDIMIX LIMITED
 
Legal Registered Office
BIRMINGHAM
UNITED KINGDOM
B37 7BQ
Other companies in B37
 
Previous Names
SHROPSHIRE RECYCLING LIMITED14/08/2007
LAFARGE CONCRETE AND AGGREGATES (UK) LIMITED14/12/2000
EXPORTWATCH LIMITED24/03/1999
Filing Information
Company Number 03583208
Date formed 1998-06-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-01
Type of accounts DORMANT
Last Datalog update: 2015-05-18 02:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIDDIMIX 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 DIDDIMIX LIMITED

Current Directors
Officer Role Date Appointed
LAFARGE TARMAC SECRETARIES (UK) LIMITED
Company Secretary 2010-01-04
ANDREW CHRISTOPHER BOLTER
Director 2013-03-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH GRIMASON
Director 2012-01-01 2013-11-20
PHILLIP THOMAS EDWARD LANYON
Director 2010-08-16 2013-03-28
MARIE-CECILE COLLIGNON
Director 2011-09-01 2012-01-01
REBECCA JOAN POWELL
Director 2011-01-05 2011-09-01
SONIA FENNELL
Director 2010-06-07 2011-01-05
PETER WILLIAM JOSEPH MILLS
Director 2003-12-31 2010-06-30
CLIVE JONATHAN MOTTRAM
Director 2009-06-15 2010-06-02
CLIVE JONATHAN MOTTRAM
Company Secretary 2009-06-19 2010-01-04
DEBORAH GRIMASON
Company Secretary 2007-04-13 2009-06-19
DEBORAH GRIMASON
Director 2007-04-13 2009-06-19
RAYMOND ALFRED ELLIOTT
Company Secretary 1998-07-10 2007-04-13
RAYMOND ALFRED ELLIOTT
Director 1999-03-08 2007-04-13
STANLEY FREDERICK NORTON
Director 1999-03-08 2003-12-31
IAN ALLISTAIR PRINGLE
Director 1999-03-08 2001-06-19
MARK LESLIE CRUMP
Director 1999-03-08 2000-04-20
BARRY BOWN
Director 1998-07-10 1999-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-18 1998-07-10
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-18 1998-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAFARGE TARMAC SECRETARIES (UK) LIMITED PORT LAND CEMENT COMPANY LIMITED Company Secretary 2010-01-04 CURRENT 2002-06-12 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED BRITISH PORTLAND CEMENT MANUFACTURERS LIMITED Company Secretary 2010-01-04 CURRENT 1998-12-01 Dissolved 2014-01-28
LAFARGE TARMAC SECRETARIES (UK) LIMITED MARCON (RMC) LIMITED Company Secretary 2010-01-04 CURRENT 2000-12-29 Dissolved 2014-05-24
LAFARGE TARMAC SECRETARIES (UK) LIMITED ABLE MIX LIMITED Company Secretary 2010-01-04 CURRENT 1992-06-24 Dissolved 2014-04-01
LAFARGE TARMAC SECRETARIES (UK) LIMITED CHAFFORD HUNDRED LIMITED Company Secretary 2009-06-30 CURRENT 1986-07-01 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED GLACIER ARM LIMITED Company Secretary 2003-09-15 CURRENT 2001-08-16 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED NIMBLEMIX LIMITED Company Secretary 2003-07-10 CURRENT 1964-10-20 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED CONEYGRE FOUNDRY LIMITED(THE) Company Secretary 2003-07-10 CURRENT 1925-02-20 Liquidation
LAFARGE TARMAC SECRETARIES (UK) LIMITED MICROMIX RM LIMITED Company Secretary 1995-11-27 CURRENT 1995-11-13 Dissolved 2013-11-08
LAFARGE TARMAC SECRETARIES (UK) LIMITED STEETLEY PROPERTIES LIMITED Company Secretary 1993-01-31 CURRENT 1918-02-27 Dissolved 2013-11-08
ANDREW CHRISTOPHER BOLTER 4SEE LTD Director 2018-07-02 CURRENT 2004-01-13 Liquidation
ANDREW CHRISTOPHER BOLTER SOCOTEC MONITORING UK LIMITED Director 2018-03-01 CURRENT 2009-12-10 Active
ANDREW CHRISTOPHER BOLTER CONSTRUCTIONFIT MONITORING LTD Director 2018-03-01 CURRENT 2012-03-23 Liquidation
ANDREW CHRISTOPHER BOLTER CALYX INVESTMENTS LIMITED Director 2018-03-01 CURRENT 2015-09-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK HOLDING LIMITED Director 2017-04-03 CURRENT 2017-03-17 Active
ANDREW CHRISTOPHER BOLTER ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED Director 2014-04-22 CURRENT 2010-07-13 Liquidation
ANDREW CHRISTOPHER BOLTER MAPLEGLADE LIMITED Director 2014-04-22 CURRENT 2010-06-25 Liquidation
ANDREW CHRISTOPHER BOLTER INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Director 2014-04-22 CURRENT 2006-03-03 Active
ANDREW CHRISTOPHER BOLTER INSPICIO FOOD TESTING LIMITED Director 2014-04-22 CURRENT 2006-06-08 Liquidation
ANDREW CHRISTOPHER BOLTER BUCKINGHAM INVESTIGATION SERVICES LIMITED Director 2014-04-22 CURRENT 2006-06-08 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC UK LIMITED Director 2014-04-22 CURRENT 1993-12-14 Active
ANDREW CHRISTOPHER BOLTER SCIENTIFICS LIMITED Director 2014-04-22 CURRENT 1996-05-22 Active
ANDREW CHRISTOPHER BOLTER SOCOTEC ASBESTOS LIMITED Director 2014-04-22 CURRENT 2003-11-03 Active
ANDREW CHRISTOPHER BOLTER HENLEY WATER LIMITED Director 2014-04-22 CURRENT 1993-10-25 Liquidation
ANDREW CHRISTOPHER BOLTER ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-04-05 Active
ANDREW CHRISTOPHER BOLTER INSPICIO HOLDINGS LIMITED Director 2014-04-22 CURRENT 2005-07-05 Active
ANDREW CHRISTOPHER BOLTER ATESTA GROUP LIMITED Director 2014-04-22 CURRENT 1995-11-22 Liquidation
ANDREW CHRISTOPHER BOLTER WATERWISE TECHNOLOGY LIMITED Director 2014-04-22 CURRENT 1990-10-08 Liquidation
ANDREW CHRISTOPHER BOLTER PRECISION MONITORING AND CONTROL LIMITED Director 2014-04-22 CURRENT 1989-02-22 Liquidation
ANDREW CHRISTOPHER BOLTER SOIL MECHANICS LIMITED Director 2014-04-22 CURRENT 1943-11-27 Liquidation
ANDREW CHRISTOPHER BOLTER SCIENTIA FERROVIA LIMITED Director 2014-04-22 CURRENT 1996-12-02 Liquidation
ANDREW CHRISTOPHER BOLTER ABLE MIX LIMITED Director 2013-03-28 CURRENT 1992-06-24 Dissolved 2014-04-01
ANDREW CHRISTOPHER BOLTER FORT BLOCKS LIMITED Director 2012-09-03 CURRENT 1983-01-13 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER J. THORNBACK & SONS (SURFACING) LIMITED Director 2012-09-03 CURRENT 1958-04-25 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER FENLAND AGGREGATES LIMITED Director 2012-09-03 CURRENT 1933-02-24 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER TARMAC (OGLC) LIMITED Director 2012-09-03 CURRENT 1884-04-29 Dissolved 2014-01-28
ANDREW CHRISTOPHER BOLTER NASH ROCKS LIMITED Director 2012-09-03 CURRENT 1953-02-02 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED FORT BLOCKS LIMITED Director 2013-06-28 CURRENT 1983-01-13 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED FENLAND AGGREGATES LIMITED Director 2013-06-28 CURRENT 1933-02-24 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED TARMAC (OGLC) LIMITED Director 2013-06-28 CURRENT 1884-04-29 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED NASH ROCKS LIMITED Director 2013-06-28 CURRENT 1953-02-02 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED MARCON (RMC) LIMITED Director 2012-10-25 CURRENT 2000-12-29 Dissolved 2014-05-24
LAFARGE TARMAC DIRECTORS (UK) LIMITED GLACIER ARM LIMITED Director 2012-10-25 CURRENT 2001-08-16 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED CHAFFORD HUNDRED LIMITED Director 2012-10-25 CURRENT 1986-07-01 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED BLUE CIRCLE RETAIL DEVELOPMENTS LIMITED Director 2010-02-01 CURRENT 1986-04-04 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED PORT LAND CEMENT COMPANY LIMITED Director 2010-02-01 CURRENT 2002-06-12 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED STEETLEY PROPERTIES LIMITED Director 2010-02-01 CURRENT 1918-02-27 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED BRITISH PORTLAND CEMENT MANUFACTURERS LIMITED Director 2010-02-01 CURRENT 1998-12-01 Dissolved 2014-01-28
LAFARGE TARMAC DIRECTORS (UK) LIMITED NIMBLEMIX LIMITED Director 2010-02-01 CURRENT 1964-10-20 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED MICROMIX RM LIMITED Director 2010-02-01 CURRENT 1995-11-13 Dissolved 2013-11-08
LAFARGE TARMAC DIRECTORS (UK) LIMITED ABLE MIX LIMITED Director 2010-02-01 CURRENT 1992-06-24 Dissolved 2014-04-01
LAFARGE TARMAC DIRECTORS (UK) LIMITED CONEYGRE FOUNDRY LIMITED(THE) Director 2010-02-01 CURRENT 1925-02-20 Liquidation

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
2014-04-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013
2013-12-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-06DS01APPLICATION FOR STRIKING-OFF
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON
2013-05-17RES01ADOPT ARTICLES 24/04/2013
2013-04-25LATEST SOC25/04/13 STATEMENT OF CAPITAL;GBP 2
2013-04-25AR0101/04/13 FULL LIST
2013-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013
2013-04-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 15/04/2013
2013-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013
2013-04-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 28/03/2013
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL
2013-04-02AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANYON
2013-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-04-04AR0101/04/12 FULL LIST
2012-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AP01DIRECTOR APPOINTED DEBORAH GRIMASON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON
2011-11-02RES13SECTION 175 OF THE COMPANIES ACT 2006 26/10/2011
2011-11-02RES01ADOPT ARTICLES 26/10/2011
2011-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-22AP01DIRECTOR APPOINTED MARIE-CECILE COLLIGNON
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-20AR0101/04/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED REBECCA JOAN POWELL
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL
2010-08-26AP01DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLS
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM
2010-06-11AP01DIRECTOR APPOINTED SONIA FENNELL
2010-04-13AR0101/04/10 FULL LIST
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-02AP02CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED
2010-01-20AP04CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009
2009-07-15363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-15288aSECRETARY APPOINTED CLIVE JONATHAN MOTTRAM
2009-07-15288aDIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH GRIMASON
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-14CERTNMCOMPANY NAME CHANGED SHROPSHIRE RECYCLING LIMITED CERTIFICATE ISSUED ON 14/08/07
2007-06-26363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP
2006-06-20363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-21ELRESS386 DISP APP AUDS 01/11/05
2005-11-21ELRESS366A DISP HOLDING AGM 01/11/05
2005-06-24363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIDDIMIX 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 DIDDIMIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIDDIMIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of DIDDIMIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIDDIMIX LIMITED
Trademarks
We have not found any records of DIDDIMIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIDDIMIX 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 (99999 - Dormant Company) as DIDDIMIX LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIDDIMIX 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 DIDDIMIX 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 DIDDIMIX 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.