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

BT SOLUTIONS LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
04573373
Private Limited Company
Active

Company Overview

About Bt Solutions Ltd
BT SOLUTIONS LIMITED was founded on 2002-10-25 and has its registered office in London. The organisation's status is listed as "Active". Bt Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BT SOLUTIONS LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in EC1A
 
Filing Information
Company Number 04573373
Company ID Number 04573373
Date formed 2002-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT 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 BT SOLUTIONS LIMITED
The following companies were found which have the same name as BT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BT SOLUTIONS, INC. 1 BANKSVILLE RD New York ARMONK NY 10504 Active Company formed on the 1988-12-28
BT Solutions, Inc. 1140 US Hwy. 287 #400-197 Broomfield CO 80020 Delinquent Company formed on the 2012-08-09
BT Solutions, LLC P.O. Box 4394 Parker CO 80134 Delinquent Company formed on the 2006-10-05
BT SOLUTIONS INC. 55 ROYAL OAK CRESCENT N.W. CALGARY ALBERTA T3G 4Y6 Dissolved Company formed on the 2008-02-02
BT Solutions, LLC 1623 Central Ave Ste 201 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-01-13
BT SOLUTIONS CORP. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2004-02-13
BT SOLUTIONS PTY LTD VIC 3124 Dissolved Company formed on the 2009-04-07
BT SOLUTIONS PTE LTD UBI AVENUE 4 Singapore 408830 Active Company formed on the 2008-09-11
BT SOLUTIONS LIMITED Dissolved Company formed on the 2001-04-18
BT SOLUTIONS SDN. BHD. Active
BT SOLUTIONS INC 7457 Trescott Drive, Suite G Lake Worth FL 33467 Active Company formed on the 2003-07-11
BT SOLUTIONS NORWAY AS c/o BDO AS Munkedamsveien 45 OSLO 0250 Active Company formed on the 2000-08-10
BT SOLUTIONS INC Georgia Unknown
BT SOLUTIONS LLC California Unknown
BT SOLUTIONS LIMITED TOWER GATE PLACE, TAL-QROQQ STREET MSIDA Unknown
BT SOLUTIONS INC. Unknown
BT Solutions and Trade Limited Unknown Company formed on the 2024-01-15

Company Officers of BT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2002-11-11
NICOLA BRENCHLEY
Director 2015-07-24
CHRISTINA BRIDGET RYAN
Director 2002-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MORE O'FERRALL
Director 2017-09-28 2017-10-02
CRAIG IAN MACHELL
Director 2014-12-18 2017-01-10
ALBERTO BUFFA
Director 2016-05-16 2016-12-09
PHILIP NORMAN ALLENBY
Director 2010-11-11 2015-05-18
MICHAEL JOHN COLE
Director 2013-10-16 2014-02-28
LOUISE ALISON CLARE BLACKWELL
Director 2010-11-11 2013-10-14
HELEN LOUISE ASHTON
Director 2002-11-11 2010-11-11
LOUISE ALISON CLARE ATHERTON
Director 2008-12-17 2010-11-11
JOHN CHRISTOPHER CHALLIS
Director 2008-12-17 2010-11-11
MANFRED KUERTEN
Director 2003-08-18 2008-12-17
PEGGY MARIA RICHARDA PAUWELS
Director 2005-09-15 2008-12-17
GORDON ALEXANDER PEILOW
Director 2003-08-07 2004-04-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-25 2002-11-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-25 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
NICOLA BRENCHLEY BT TELCONSULT LIMITED Director 2016-06-24 CURRENT 1980-03-24 Liquidation
NICOLA BRENCHLEY BT LIMITED Director 2015-08-03 CURRENT 1988-02-02 Active
NICOLA BRENCHLEY BT GLOBAL SERVICES LIMITED Director 2015-08-03 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN EE (GROUP) LIMITED Director 2018-07-23 CURRENT 1989-11-02 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 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
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-26Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-31DIRECTOR APPOINTED CAROLINE SOUTHALL
2023-06-19DIRECTOR APPOINTED MR ADAM RICHARD PFLEGER
2023-06-19APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENCHLEY
2023-05-31APPOINTMENT TERMINATED, DIRECTOR GARRY WARDLE
2023-05-26FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Mr Garry Wardle on 2022-01-28
2022-02-21CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01PSC05Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR GARRY WARDLE
2021-10-14CH01Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
2021-10-06CH01Director's details changed for Ms Nicola Brenchley on 2021-10-06
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN GARA
2020-03-23AP01DIRECTOR APPOINTED MR ANTONY JOHN GARA
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MOHUN
2019-07-12AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL COLLIER
2018-09-17AP01DIRECTOR APPOINTED MR ADRIAN PAUL COLLIER
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORE O'FERRALL
2017-09-28AP01DIRECTOR APPOINTED MR BRIAN MORE O'FERRALL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG IAN MACHELL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO BUFFA
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;EUR 150000;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-05-16AP01DIRECTOR APPOINTED MR ALBERTO BUFFA
2016-05-16AP01DIRECTOR APPOINTED MR ALBERTO BUFFA
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;EUR 150000;GBP 1
2015-10-27AR0125/10/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MS NICOLA BRENCHLEY
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN ALLENBY
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18AP01DIRECTOR APPOINTED MR CRAIG IAN MACHELL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;EUR 150000;GBP 1
2014-11-05AR0125/10/14 ANNUAL RETURN FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06RP04
2013-12-06ANNOTATIONClarification
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;EUR 150000;GBP 1
2013-11-18AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2013-10-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLE
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16AR0125/10/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN ALLENBY / 01/08/2012
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0125/10/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON
2010-12-15AP01DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON
2010-12-15AP01DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ATHERTON
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS
2010-11-19AR0125/10/10 FULL LIST
2010-04-27RES01ADOPT ARTICLES 13/04/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009
2009-11-20AR0125/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18288aDIRECTOR APPOINTED JOHN CHRISTOPHER CHALLIS
2008-12-18288aDIRECTOR APPOINTED LOUISE ALISON CLARE ALISON CLARE ATHERTON
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR MANFRED KUERTEN
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR PEGGY PAUWELS
2008-11-17363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03244DELIVERY EXT'D 3 MTH 31/03/05
2005-10-27363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-24288aNEW DIRECTOR APPOINTED
2004-11-04363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31244DELIVERY EXT'D 3 MTH 31/03/04
2004-04-15288bDIRECTOR RESIGNED
2003-11-03363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-07-28363aRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-3088(2)RAD 21/05/03--------- EUR SI 90000@1=90000 EUR IC 60000/150000
2003-05-12288cDIRECTOR'S PARTICULARS CHANGED
2003-04-12AUDAUDITOR'S RESIGNATION
2003-03-07ELRESS386 DISP APP AUDS 27/02/03
2003-03-07ELRESS366A DISP HOLDING AGM 27/02/03
2003-02-13RES04NC INC ALREADY ADJUSTED 06/02/03
2003-02-13123EUR NC 0/10000000 06/02/03
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: BT CENTRE 81 NEWGATE STREET LONDON EC1A 7AJ
2003-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of BT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT SOLUTIONS LIMITED
Trademarks
We have not found any records of BT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT SOLUTIONS 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 (61900 - Other telecommunications activities) as BT SOLUTIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT 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 BT 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.