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

SAIL POINT LIMITED

HAWTHORN HOUSE, LOWTHER GARDENS, BOURNEMOUTH, BH8 8NF,
Company Registration Number
04237686
Private Limited Company
Active

Company Overview

About Sail Point Ltd
SAIL POINT LIMITED was founded on 2001-06-20 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Sail Point Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAIL POINT LIMITED
 
Legal Registered Office
HAWTHORN HOUSE
LOWTHER GARDENS
BOURNEMOUTH
BH8 8NF
Other companies in BH4
 
Filing Information
Company Number 04237686
Company ID Number 04237686
Date formed 2001-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAIL POINT 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 SAIL POINT LIMITED
The following companies were found which have the same name as SAIL POINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAIL POINT, LLC 3200 NATIONAL CITY CENTER 1900 E. 9TH STREET CLEVELAND OH 44114 Active Company formed on the 2007-06-06
SAIL POINT REALTY, INC. 897 BELLEVUE AVENUE DAYTONA BEACH FL 32114 Inactive Company formed on the 2008-02-27
SAIL POINTE I, LLC 3250 MARY STREET MIAMI FL 33133 Inactive Company formed on the 2013-08-06
SAIL POINTE DEVELOPMENT II, LLC 2248 STATE ROAD 44 NEW SMYRNA BEACH FL 32168 Inactive Company formed on the 2006-03-30
SAIL POINTE II, LLC 1110 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2013-08-06
SAIL POINTE DEVELOPMENT, L.L.C. 2248 STATE ROAD 44 NEW SMYRNA BEACH FL 32168 Inactive Company formed on the 2005-09-12
SAIL POINTE DEVELOPMENT III, LLC 2248 STATE ROAD 44 NEW SMYRNA BEACH FL 32168 Inactive Company formed on the 2006-03-30
SAIL POINT BOAT SLIP ASSOCIATION INC North Carolina Unknown
SAIL POINT POOLE LIMITED 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF Active Company formed on the 2019-09-10
Sail Point Enterprise Inc. 58 Quail Feather Crescent Brampton Ontario L6R 1S1 Active Company formed on the 2021-10-14

Company Officers of SAIL POINT LIMITED

Current Directors
Officer Role Date Appointed
J W T (SOUTH) LTD
Company Secretary 2012-01-31
PATRICIA ANN DUCKWORTH
Director 2017-09-20
CHRISTINE ANNE HINGE
Director 2014-08-18
JUDITH ANNE OSMOND
Director 2011-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
KARIN HELENE WILLIAMS
Director 2014-09-16 2017-09-28
GORDON KAYE
Director 2004-02-21 2016-04-22
KEITH PONTING
Director 2008-06-20 2014-08-15
LINDA ANN WHITE
Director 2004-02-21 2014-01-14
JOHN ANDREW WOODHOUSE
Company Secretary 2004-02-21 2012-01-31
ROGER WILLIAMS
Director 2006-10-13 2011-11-29
GERALD VICTOR CHARLES OSBOURNE
Director 2004-02-21 2008-06-20
ALAN SHAUN WILLIAM CRAWFORD
Director 2004-03-02 2006-10-13
PAMELA DOREEN DRISCOLL
Director 2004-02-21 2006-10-13
JAYNE BELINDA KING
Company Secretary 2001-06-20 2004-03-02
MICHAEL PETER JONES
Director 2001-06-20 2004-03-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-20 2001-06-20
COMBINED NOMINEES LIMITED
Nominated Director 2001-06-20 2001-06-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-20 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J W T (SOUTH) LTD LYMINGTON FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2012-07-05 CURRENT 2006-05-10 Active
J W T (SOUTH) LTD CRABTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-27 CURRENT 2002-12-16 Active
J W T (SOUTH) LTD 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-27 CURRENT 1968-03-14 Active
J W T (SOUTH) LTD HARBOUR COURT (BARTON-ON-SEA) LIMITED Company Secretary 2012-03-20 CURRENT 1960-07-08 Active
J W T (SOUTH) LTD CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-03-19 CURRENT 1991-07-17 Active - Proposal to Strike off
J W T (SOUTH) LTD BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-03-19 CURRENT 1994-11-11 Active
J W T (SOUTH) LTD BELVEDERE FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-19 CURRENT 1995-05-04 Active
J W T (SOUTH) LTD BELLE VUE GARDENS LIMITED Company Secretary 2012-03-16 CURRENT 2001-05-21 Active
J W T (SOUTH) LTD DIANA COURT (HIGHCLIFFE) LIMITED Company Secretary 2012-03-08 CURRENT 2002-05-22 Active
J W T (SOUTH) LTD BARTON GREEN FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-24 CURRENT 1992-09-17 Active
J W T (SOUTH) LTD LINDSAY MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-31 CURRENT 1974-12-20 Active
J W T (SOUTH) LTD NAISH MEWS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-01-30 CURRENT 2005-02-02 Active
J W T (SOUTH) LTD GLENEAGLES FREEHOLD LIMITED Company Secretary 2012-01-18 CURRENT 2005-08-22 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
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-27CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-05Director's details changed for Mr Gary Woodcok on 2023-02-05
2023-01-16DIRECTOR APPOINTED MR GARY WOODCOK
2023-01-09APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN DUCKWORTH
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN DUCKWORTH
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-21Director's details changed for Mrs Patricia Ann Duckworth on 2022-06-19
2022-06-21Director's details changed for Mrs Christine Anne Hinge on 2022-06-19
2022-06-21CH01Director's details changed for Mrs Patricia Ann Duckworth on 2022-06-19
2022-03-15CH01Director's details changed for Mr Malcolm Arthur Edwin Whitehall on 2022-03-15
2022-02-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE OSMOND
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE OSMOND
2022-01-19DIRECTOR APPOINTED MRS DIANA MARY MAYES
2022-01-19AP01DIRECTOR APPOINTED MRS DIANA MARY MAYES
2021-11-16AP01DIRECTOR APPOINTED MRS JUDITH ANN LONG
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-04-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-17AP01DIRECTOR APPOINTED MS ANDRIA LENNON
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-05-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13AP04Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-04-13
2020-04-13TM02Termination of appointment of J W T (South) Ltd on 2020-04-13
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 1-3 Seamoor Road Bournemouth BH4 9AA
2019-10-12AP01DIRECTOR APPOINTED MR MALCOLM ARTHUR EDWIN WHITEHALL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BRUNDLE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BRUNDLE
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE HINGE
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10AP01DIRECTOR APPOINTED PATRICIA ANN DUCKWORTH
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KARIN HELENE WILLIAMS
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 15
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 15
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KAYE
2016-03-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 15
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-19AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2014-09-29AP01DIRECTOR APPOINTED CHRISTINE ANNE HINGE
2014-09-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AP01DIRECTOR APPOINTED KARIN HELENE WILLIAMS
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PONTING
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 15
2014-07-16AR0120/06/14 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WHITE
2013-07-19AA01Current accounting period extended from 31/12/13 TO 31/01/14
2013-07-17AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PONTING / 17/07/2013
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 281/283 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5EB ENGLAND
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN WHITE / 17/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON KAYE / 17/07/2013
2013-07-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J W T (SOUTH) LTD / 01/07/2013
2013-05-03AA31/12/12 TOTAL EXEMPTION FULL
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-07-18AR0120/06/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9 BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET UNITED KINGDOM
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE
2012-01-31AP04CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD
2012-01-11AP01DIRECTOR APPOINTED MRS JUDITH ANNE OSMOND
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMS
2011-07-12AR0120/06/11 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION FULL
2010-06-23AR0120/06/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9, BREAELEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET
2010-03-05AA31/12/09 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS / JOHN WOODHOUSE / 01/07/2009
2009-02-26AA31/12/08 TOTAL EXEMPTION FULL
2008-12-27288aDIRECTOR APPOINTED KEITH PONTING
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR GERALD OSBOURNE
2008-07-01363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION FULL
2007-07-23363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 20/06/06; NO CHANGE OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 20/06/05; NO CHANGE OF MEMBERS
2004-10-06225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-07-09363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW SECRETARY APPOINTED
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: HOMECARE PROPERTY MANAGEMENT LTD 356 LYMINGTON ROAD HIGHCLIFFE, CHRISTCHURCH DORSET BH23 5EY
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-03288bDIRECTOR RESIGNED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 1 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY
2004-03-03288bSECRETARY RESIGNED
2004-03-0388(2)RAD 02/03/04-02/03/04 £ SI 1@1=1 £ IC 14/15
2004-03-0388(2)RAD 02/03/04-02/03/04 £ SI 1@1=1 £ IC 13/14
2004-03-0388(2)RAD 02/03/04-02/03/04 £ SI 1@1=1 £ IC 12/13
2003-08-27363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-08-15288cDIRECTOR'S PARTICULARS CHANGED
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-28RES04£ NC 7/15 22/11/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SAIL POINT LIMITED

Intangible Assets
Patents
We have not found any records of SAIL POINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAIL POINT LIMITED
Trademarks
We have not found any records of SAIL POINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAIL POINT 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 (98000 - Residents property management) as SAIL POINT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SAIL POINT 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 SAIL POINT 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 SAIL POINT 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.