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

VIVALDA LIMITED

99 VICTORIA ROAD, PARK ROYAL, LONDON, NW10 6DJ,
Company Registration Number
03850848
Private Limited Company
Active

Company Overview

About Vivalda Ltd
VIVALDA LIMITED was founded on 1999-09-30 and has its registered office in London. The organisation's status is listed as "Active". Vivalda Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIVALDA LIMITED
 
Legal Registered Office
99 VICTORIA ROAD
PARK ROYAL
LONDON
NW10 6DJ
Other companies in NW10
 
Filing Information
Company Number 03850848
Company ID Number 03850848
Date formed 1999-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB734486513  
Last Datalog update: 2023-10-05 09:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVALDA 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 VIVALDA LIMITED
The following companies were found which have the same name as VIVALDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIVALDA GROUP PLC 99 VICTORIA ROAD PARK ROYAL LONDON NW10 6DJ Active Company formed on the 2012-06-27
VIVALDA IRELAND LIMITED UNIT W9G2 LADYTOWN BUSINESS PARK NAAS KILDARE NAAS, KILDARE, W91 N934, IRELAND W91 N934 Active Company formed on the 2017-07-31
VIVALDA SCOTLAND LIMITED 1-9 TELFORD ROAD CUMBERNAULD GLASGOW G67 2AX Active Company formed on the 2013-02-25

Company Officers of VIVALDA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DICKINSON
Director 2017-01-01
PAUL DANIEL DOHERTY
Director 2011-06-01
GARY FITZGERALD
Director 2017-01-01
BENJAMIN CLAYTON JAYES
Director 2001-06-22
CRAIG MATSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEREMY JOHNSON
Company Secretary 1999-09-30 2013-02-28
JASON PAUL MAYO
Director 2008-07-01 2010-06-04
PETER JEREMY JOHNSON
Director 1999-09-30 2008-06-01
MARK CHRISTOPHER GILMORE
Director 1999-09-30 2001-06-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-30 1999-09-30
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DANIEL DOHERTY PURA FACADES LIMITED Director 2013-06-25 CURRENT 2012-06-18 Active
PAUL DANIEL DOHERTY VIVALDA SCOTLAND LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
PAUL DANIEL DOHERTY VIVALDA GROUP PLC Director 2012-06-27 CURRENT 2012-06-27 Active
PAUL DANIEL DOHERTY BBS FACADES LIMITED Director 2012-03-13 CURRENT 2009-12-11 Active
GARY FITZGERALD FITZGERALD HOMES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-07-31
BENJAMIN CLAYTON JAYES BPJ LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
BENJAMIN CLAYTON JAYES BPJ PROPERTY LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
BENJAMIN CLAYTON JAYES VIVALDA SCOTLAND LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
BENJAMIN CLAYTON JAYES VIVALDA GROUP PLC Director 2012-06-27 CURRENT 2012-06-27 Active
BENJAMIN CLAYTON JAYES BBS FACADES LIMITED Director 2012-01-31 CURRENT 2009-12-11 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
2024-03-15DIRECTOR APPOINTED MR WESLEY HAGUE
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY AIDEN BUTLER
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DANIEL COSTAS
2023-09-22CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARIA GARDINER
2023-07-07APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLAYTON JAYES
2023-07-07DIRECTOR APPOINTED MR TIMOTHY PHILIP IRONS
2023-07-07DIRECTOR APPOINTED MR ANDREW MCEWAN
2023-07-07DIRECTOR APPOINTED MR JAMES ANTHONY AIDEN BUTLER
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DICKINSON
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR ANDREW ALAN THOMAS
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY FITZGERALD
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL DOHERTY
2021-03-22CH01Director's details changed for Mr Craig Matson on 2021-03-18
2021-03-22AP01DIRECTOR APPOINTED MR DANIEL COSTAS
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-05-29AP01DIRECTOR APPOINTED MRS CHRISTINA MARIA GARDINER
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23AP01DIRECTOR APPOINTED MR GARY FITZGERALD
2017-01-23AP01DIRECTOR APPOINTED MR CRAIG MATSON
2017-01-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN DICKINSON
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-16AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-22RES13Resolutions passed:
  • Transfer of shares 03/06/2015
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-31RES01ADOPT ARTICLES 31/03/15
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-26AR0120/09/14 ANNUAL RETURN FULL LIST
2013-11-27AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER JOHNSON
2012-12-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-10-12AR0120/09/12 ANNUAL RETURN FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CLAYTON JAYES / 08/12/2011
2011-10-18AR0120/09/11 FULL LIST
2011-10-18AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-27AP01DIRECTOR APPOINTED PAUL DOHERTY
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-22AR0120/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CLAYTON JAYES / 20/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JEREMY JOHNSON / 20/09/2010
2010-08-11RES13ALLOT SHARES 04/06/2010
2010-08-11RES04NC INC ALREADY ADJUSTED 04/06/2010
2010-08-11SH0104/06/10 STATEMENT OF CAPITAL GBP 100000
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON MAYO
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-23RES12VARYING SHARE RIGHTS AND NAMES
2010-02-23RES01ADOPT ARTICLES 07/01/2010
2010-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-10RES13SECT 175 CONFLICT OF INTERESTS 03/02/2010
2009-09-28363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-30363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/07
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-29288aDIRECTOR APPOINTED JASON PAUL MAYO
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-1788(2)RAD 03/04/07--------- £ SI 2000@1=2000 £ IC 18000/20000
2006-08-15363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 99 VICTORIA ROAD PARK ROYAL LONDON NW10 6NJ
2005-08-31363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-08-17363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-30244DELIVERY EXT'D 3 MTH 31/10/03
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: UNIT 4 HERON TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-07363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-09-05244DELIVERY EXT'D 3 MTH 31/10/02
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-15363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-04288bDIRECTOR RESIGNED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-12-19363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288aNEW SECRETARY APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1034632 Active Licenced property: PARK ROYAL 99 VICTORIA ROAD LONDON GB NW10 6DJ. Correspondance address: Aston 95 Aston Church Road Birmingham GB B7 5RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1065830 Active Licenced property: COURTNEY STREET HULL GB HU8 7QF. Correspondance address: Aston 95 Aston Church Road Birmingham GB B7 5RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1065900 Active Licenced property: NECHELLS 95 ASTON CHURCH ROAD BIRMINGHAM GB B7 5RQ. Correspondance address: Aston 95 Aston Church Road Birmingham GB B7 5RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1098923 Active Licenced property: ALBA WAY UNIT 4B PARKWAY TRADING ESTATE STRETFORD MANCHESTER STRETFORD GB M32 0TL. Correspondance address: Aston 95 Aston Church Road Birmingham GB B7 5RQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VIVALDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-05-31 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2009-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-06-21 Satisfied WARDEN AND FELLOWS OF NUFFIELD COLLEGE IN THE UNIVERSITY OF OXFORD
RENT DEPOSIT DEED 2003-09-04 Satisfied LEACH LEWIS LIMITED
DEBENTURE 1999-10-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 VIVALDA LIMITED

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

VIVALDA LIMITED owns 2 domain names.

cutandshape.co.uk   buildersworkshop.co.uk  

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

Government spend with VIVALDA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-05-19 GBP £4,811
Derbyshire County Council 2016-05-19 GBP £962
Bradford Metropolitan District Council 2015-07-22 GBP £ ISG wind fab supps
Bradford Metropolitan District Council 2014-11-14 GBP £612 ISG wind fab supps
Bradford Metropolitan District Council 2014-11-10 GBP £525 ISG wind fab supps
Bradford Metropolitan District Council 2014-10-10 GBP £676 ISG wind fab supps
Bradford City Council 2014-03-14 GBP £635
Bradford City Council 2014-02-14 GBP £552
Bradford City Council 2014-02-05 GBP £1,499
Bradford City Council 2013-10-30 GBP £1,248
Bradford City Council 2013-07-29 GBP £1,048
Bradford City Council 2013-02-06 GBP £1,043
Bradford City Council 2013-02-06 GBP £510
Bradford City Council 2012-12-07 GBP £2,021
Bradford City Council 2012-07-16 GBP £859
Bradford City Council 2012-05-04 GBP £923
Bradford City Council 2012-01-25 GBP £908

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 VIVALDA 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 VIVALDA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-12-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-11-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-11-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-10-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-10-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-08-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-08-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-07-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-07-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-05-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-05-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-04-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-04-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-03-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-03-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-02-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2018-02-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-11-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-10-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-09-0072
2016-09-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-08-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-07-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-06-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-05-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite
2016-04-0068159100Articles of stone or other mineral substances, n.e.s. containing magnesite, dolomite or chromite

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 VIVALDA 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 VIVALDA 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.