Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCO 2000 LIMITED
Company Information for

HCO 2000 LIMITED

CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD,
Company Registration Number
04000744
Private Limited Company
Active

Company Overview

About Hco 2000 Ltd
HCO 2000 LIMITED was founded on 2000-05-24 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Hco 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HCO 2000 LIMITED
 
Legal Registered Office
CAPSTONE HOUSE PROSPECT PARK
DUNSTON WAY DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 9RD
Other companies in S41
 
Filing Information
Company Number 04000744
Company ID Number 04000744
Date formed 2000-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 23:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCO 2000 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 HCO 2000 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARNOLD VEERMAN
Company Secretary 2007-01-23
ANGELA SUZANNE HUNT
Director 2000-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DENIS HUNT
Company Secretary 2000-05-24 2006-08-22
JULIE ANN THORPE
Company Secretary 2000-05-24 2000-05-24
RICHARD MORTON
Director 2000-05-24 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARNOLD VEERMAN HCO 1000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 4000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HCO 3000 LIMITED Company Secretary 2007-01-23 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN HP GENERAL PARTNER LIMITED Company Secretary 2005-07-15 CURRENT 2000-05-24 Active
ROBERT ARNOLD VEERMAN PRECIS (1989) LIMITED Company Secretary 2005-07-15 CURRENT 2001-01-25 Active
ROBERT ARNOLD VEERMAN PRECIS (1991) LIMITED Company Secretary 2005-07-15 CURRENT 2001-02-28 Active
ROBERT ARNOLD VEERMAN HPGP 2 LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
ROBERT ARNOLD VEERMAN HPGP 1 LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
ROBERT ARNOLD VEERMAN PRECIS (2124) LIMITED Company Secretary 2004-11-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1840) LIMITED Company Secretary 2004-11-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2474) LIMITED Company Secretary 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2475) LIMITED Company Secretary 2004-10-20 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2473) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2470) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2472) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-17 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2471) LIMITED Company Secretary 2004-10-19 CURRENT 2004-09-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1831) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1843) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-12 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1842) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2127) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1830) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-16 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1841) LIMITED Company Secretary 2004-10-01 CURRENT 2000-01-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2122) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2123) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-11 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1829) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (1832) LIMITED Company Secretary 2004-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2128) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2129) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2126) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN PRECIS (2125) LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-23 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN ALCHEMY ENVIRONMENTAL LIMITED Company Secretary 2003-08-15 CURRENT 2003-04-15 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN EVER 1813 LIMITED Company Secretary 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN ANGLO UNITED ENVIRONMENTAL LIMITED Company Secretary 2002-09-23 CURRENT 2002-06-13 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN NEVILLE (ACL) LIMITED Company Secretary 2002-08-02 CURRENT 1987-05-01 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN ANGLO UNITED PROPERTIES LIMITED Company Secretary 2002-08-02 CURRENT 1982-05-25 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Company Secretary 2002-08-02 CURRENT 1904-02-27 Liquidation
ROBERT ARNOLD VEERMAN MIDDLEBRIGHT LIMITED Company Secretary 2001-01-01 CURRENT 1997-08-07 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN COALITE PRODUCTS LIMITED Company Secretary 2000-09-26 CURRENT 1946-11-21 Active - Proposal to Strike off
ROBERT ARNOLD VEERMAN COALITE FUELS AND CHEMICALS LIMITED Company Secretary 1999-11-30 CURRENT 1936-05-13 Dissolved 2017-01-24
ROBERT ARNOLD VEERMAN 01987358 LIMITED Company Secretary 1999-11-30 CURRENT 1986-02-07 Liquidation
ANGELA SUZANNE HUNT HCO 1000 LIMITED Director 2007-01-23 CURRENT 2000-05-24 Active
ANGELA SUZANNE HUNT HCO 3000 LIMITED Director 2007-01-23 CURRENT 2000-05-24 Active
ANGELA SUZANNE HUNT PRECIS (2124) LIMITED Director 2001-12-11 CURRENT 2001-10-11 Active - Proposal to Strike off
ANGELA SUZANNE HUNT PRECIS (2128) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
ANGELA SUZANNE HUNT PRECIS (2129) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
ANGELA SUZANNE HUNT PRECIS (2125) LIMITED Director 2001-12-11 CURRENT 2001-10-23 Active - Proposal to Strike off
ANGELA SUZANNE HUNT HCO 4000 LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
ANGELA SUZANNE HUNT PRECIS (1831) LIMITED Director 2000-02-02 CURRENT 1999-11-09 Active - Proposal to Strike off
ANGELA SUZANNE HUNT PRECIS (1843) LIMITED Director 2000-02-02 CURRENT 2000-01-12 Active - Proposal to Strike off
ANGELA SUZANNE HUNT PRECIS (1842) LIMITED Director 2000-02-02 CURRENT 2000-01-07 Active - Proposal to Strike off
ANGELA SUZANNE HUNT PRECIS (1832) LIMITED Director 2000-02-02 CURRENT 1999-11-09 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
2024-05-24CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-24AR0124/05/12 ANNUAL RETURN FULL LIST
2011-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-25AR0124/05/11 ANNUAL RETURN FULL LIST
2010-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-25AR0124/05/10 ANNUAL RETURN FULL LIST
2009-11-17CH01Director's details changed for Angela Suzanne Hunt on 2009-11-16
2009-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ARNOLD VEERMAN on 2009-11-16
2009-08-26288cDirector's change of particulars / angela hunt / 18/08/2009
2009-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-29363aReturn made up to 24/05/09; full list of members
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: MOUNT PLEASANT FARM STATION ROAD SURTON LE STEEPLE RETFORD NOTTINGHAMSHIRE DN22 9HS
2007-05-31363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-06288bSECRETARY RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-10AUDAUDITOR'S RESIGNATION
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-09363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-19225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-12363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-20363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: SUON SARCLAD, THE POTTERIES POTTERY LA EAST CHESTERFIELD DERBYSHIRE S41 9BH
2000-07-17288bDIRECTOR RESIGNED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288bSECRETARY RESIGNED
2000-07-17287REGISTERED OFFICE CHANGED ON 17/07/00 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN
2000-07-17288aNEW SECRETARY APPOINTED
2000-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HCO 2000 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 HCO 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCO 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 1
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HCO 2000 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2012-04-01 £ 2
Debtors 2012-04-01 £ 2
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HCO 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCO 2000 LIMITED
Trademarks
We have not found any records of HCO 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCO 2000 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 (74990 - Non-trading company) as HCO 2000 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HCO 2000 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 HCO 2000 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 HCO 2000 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.