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

ACTACC

UNIT 9, HYDRA BUSINESS PARK NETHER LANE, ECCLESFIELD, SHEFFIELD, S35 9ZX,
Company Registration Number
04577152
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Actacc
ACTACC was founded on 2002-10-30 and has its registered office in Sheffield. The organisation's status is listed as "Active". Actacc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTACC
 
Legal Registered Office
UNIT 9, HYDRA BUSINESS PARK NETHER LANE
ECCLESFIELD
SHEFFIELD
S35 9ZX
Other companies in WC1R
 
Previous Names
ACTA20/05/2017
Charity Registration
Charity Number 1098009
Charity Address C/O ACTA ADMINISTRATOR, CHURCHILL HOUSE, 35 RED LION SQUARE, LONDON, WC1R 4SG
Charter HOLD REGULAR MEETINGS ENCOURAGE THE PRESENTATION OF ORIGINAL RESEARCH ENCOURAGE NATIONAL AND INTERNATIONAL LINKS WITH LIKE-MINDED GROUPS BE ACTIVE IN ALL MATTERS CONCERNING THE TRAINING OF FUTURE CARDIOTHORACIC ANAESTHETISTS REPRESENT THE VIEWS OF CARDIOTHORACIC ANAESTHETISTS TO ANY OTHER INTERESTED PARTIES AWARD EDUCATIONAL AND RESEARCH GRANTS
Filing Information
Company Number 04577152
Company ID Number 04577152
Date formed 2002-10-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 05:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTACC
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 ACTACC

Current Directors
Officer Role Date Appointed
KATHRYN MOYNA BILL
Company Secretary 2012-11-08
JOSEPH EDMUND ARROWSMITH
Director 2016-06-05
MATTHEW JONATHAN BARNARD
Director 2016-06-05
KATHRYN MOYNA BILL
Director 2012-11-08
SIMON GARDNER
Director 2013-11-18
NIALL O'KEEFFE
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN KENDALL
Director 2014-10-13 2018-06-14
ANDREW BRIAN LUMB
Director 2016-06-05 2018-06-14
JONATHAN KENDALL
Director 2014-10-13 2016-09-18
SIMON NICHOLAS FLETCHER
Director 2011-10-16 2016-06-14
NOEL JAMES GAVIN
Director 2009-11-05 2016-06-06
ANDREW ALEXANDER KLEIN
Director 2012-11-08 2016-06-06
RAVJIT SINGH GILL
Director 2007-11-15 2013-11-18
ALISTAIR GORDON MACFIE
Director 2007-11-15 2013-11-18
SIMON NICHOLAS FLETCHER
Company Secretary 2011-11-11 2012-11-08
DONNA LOUISE GREENHALGH
Director 2006-09-28 2012-11-08
JUSTUS LUDOLPH CHRISTIAAN SWANEVELDER
Director 2010-11-18 2012-04-18
DONNA LOUISE GREENHALGH
Company Secretary 2010-11-19 2011-11-18
JONATHAN HICKEY MACKAY
Director 2005-11-18 2011-10-16
ALISTAIR GORDON MACFIE
Company Secretary 2007-11-15 2010-11-18
ROBIN PETER ALSTON
Director 2005-11-18 2010-11-18
JEAN-PIERRE WILLIAM GERARD VAN BESOUW
Director 2004-10-15 2009-11-05
JEAN-PIERRE WILLIAM GERARD VAN BESOUW
Company Secretary 2004-10-15 2007-11-15
SEAN RUSSELL BENNETT
Director 2003-05-19 2007-11-15
DAVID CHARLES SMITH
Director 2003-05-19 2007-11-15
FIONA MARY GIBSON
Director 2003-05-19 2006-09-28
DAVID JAMES RALPH DUTHIE
Director 2003-05-19 2005-11-18
JOHN WINSTON WALTON GOTHARD
Director 2003-05-19 2005-11-18
ALEXANDER DAVIDSON COLQUHOUN
Director 2003-05-19 2004-10-30
FIONA MARY GIBSON
Company Secretary 2003-05-19 2004-10-15
WJM SECRETARIES LIMITED
Company Secretary 2002-10-30 2003-05-19
WJM DIRECTORS LIMITED
Director 2002-10-30 2003-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH EDMUND ARROWSMITH FARTHING COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2008-04-10 Active
MATTHEW JONATHAN BARNARD MJ BARNARD LTD Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
KATHRYN MOYNA BILL THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND Director 2013-01-16 CURRENT 1986-01-29 Active
KATHRYN MOYNA BILL BELFAST SCHOOL OF THEOLOGY LIMITED Director 2004-01-02 CURRENT 2004-01-02 Active
NIALL O'KEEFFE THE COLLEGE OF CLINICAL PERFUSION SCIENTISTS OF GREAT BRITAIN AND IRELAND Director 2013-10-18 CURRENT 1986-01-29 Active
NIALL O'KEEFFE DR N O'KEEFFE LTD Director 2010-04-15 CURRENT 2010-04-15 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
2023-12-11DIRECTOR APPOINTED DR JEEJI RAVISH
2023-12-11DIRECTOR APPOINTED DR GUILLERMO CRISTIAN MARTINEZ MUNOZ
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-10-06Amended account full exemption
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN
2022-03-11TM02Termination of appointment of Joseph Edmund Arrowsmith on 2022-03-01
2022-03-11AP01DIRECTOR APPOINTED DR CLAIRE ANN BOYNTON
2021-12-11CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AP01DIRECTOR APPOINTED DR JOHN MARK STEVEN
2020-09-22AP03Appointment of Dr Joseph Edmund Arrowsmith as company secretary on 2020-09-22
2020-09-22TM02Termination of appointment of Niall John O'keeffe on 2020-09-22
2020-09-07AP01DIRECTOR APPOINTED DR SEEMA AGARWAL
2020-09-07CH01Director's details changed for Dr Aamer Bashir Ahmed on 2020-09-07
2020-09-07CH03SECRETARY'S DETAILS CHNAGED FOR DR NIALL JOHN O'KEEFFE on 2020-09-07
2020-08-24AP01DIRECTOR APPOINTED DR AAMER BASHIR AHMED
2020-08-24AP03Appointment of Dr Niall John O'keeffe as company secretary on 2019-06-12
2020-08-24TM02Termination of appointment of Kathryn Moyna Bill on 2019-06-12
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONATHAN BARNARD
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Churchill House Acta Administrator 35 Red Lion Square London WC1R 4SG
2018-11-01AP01DIRECTOR APPOINTED MR MARK STEVEN
2018-09-30AP01DIRECTOR APPOINTED DR GUDRUN KUNST
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12TM01TERMINATE DIR APPOINTMENT
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LUMB
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FLETCHER
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-10-13AA31/12/16 TOTAL EXEMPTION FULL
2017-10-13AA31/12/16 TOTAL EXEMPTION FULL
2017-08-07MEM/ARTSARTICLES OF ASSOCIATION
2017-05-20RES15CHANGE OF COMPANY NAME 08/09/20
2017-05-20CERTNMCOMPANY NAME CHANGED ACTA CERTIFICATE ISSUED ON 20/05/17
2017-05-20MISCNE01 FORM
2017-05-20CERTNMCOMPANY NAME CHANGED ACTA CERTIFICATE ISSUED ON 20/05/17
2017-05-20MISCNE01 FORM
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED DR ANDREW BRIAN LUMB
2016-11-30AP01DIRECTOR APPOINTED DR JOSEPH EDMUND ARROWSMITH
2016-11-30AP01DIRECTOR APPOINTED DR MATTHEW JONATHAN BARNARD
2016-11-09RES15CHANGE OF COMPANY NAME 20/08/20
2016-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KLEIN
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NOEL GAVIN
2015-11-03AR0130/10/15 NO MEMBER LIST
2015-11-02AP01DIRECTOR APPOINTED DR JONATHAN KENDALL
2015-11-02AP01DIRECTOR APPOINTED DR JONATHAN KENDALL
2015-11-02AP01DIRECTOR APPOINTED DR NIALL O'KEEFFE
2015-10-04AA31/12/14 TOTAL EXEMPTION FULL
2014-10-20AR0120/10/14 NO MEMBER LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON GARDENER / 29/09/2014
2014-09-23AA31/12/13 TOTAL EXEMPTION FULL
2013-11-27AR0130/10/13 NO MEMBER LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACFIE
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RAVJIT GILL
2013-11-27AP01DIRECTOR APPOINTED DR SIMON GARDENER
2013-11-27AP01DIRECTOR APPOINTED DR NIALL O'KEEFFE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACFIE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RAVJIT GILL
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2012-11-21AP03SECRETARY APPOINTED DR KATHRYN MOYNA BILL
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON FLETCHER
2012-11-13AP01DIRECTOR APPOINTED DR ANDREW KLEIN
2012-11-13AP01DIRECTOR APPOINTED DR KATHRYN MOYNA BILL
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DONNA GREENHALGH
2012-10-31AR0130/10/12 NO MEMBER LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION FULL
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTUS SWANEVELDER
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY DONNA GREENHALGH
2012-09-19AP03SECRETARY APPOINTED DR SIMON NICHOLAS FLETCHER
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / DR DONNA GREENHALGH / 18/11/2011
2012-01-06AP01DIRECTOR APPOINTED DR SIMON NICHOLAS FLETCHER
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACKAY
2011-11-02AR0130/10/11 NO MEMBER LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2010-11-29AP01DIRECTOR APPOINTED DR JUSTUS LUDOLPH CHRISTIAAN SWANEVELDER
2010-11-21AP03SECRETARY APPOINTED DR DONNA GREENHALGH
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALSTON
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR MACFIE
2010-11-01AR0130/10/10 NO MEMBER LIST
2010-07-26AA31/12/09 TOTAL EXEMPTION FULL
2009-11-17AP01DIRECTOR APPOINTED DR NOEL JAMES GAVIN
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VAN BESOUW
2009-11-01AR0130/10/09 NO MEMBER LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DIR JONATHAN HICKEY MACKAY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN PIERRE VAN BESOUW / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR GORDON MACFIE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DONNA LOUISE GREENHALGH / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAVJIT SINGH GILL / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN PETER ALSTON / 30/10/2009
2009-08-18AA31/12/08 TOTAL EXEMPTION FULL
2008-10-31363aANNUAL RETURN MADE UP TO 30/10/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM CHURCHILL HOUSE 35 RED LION SQUARE LONDON WC1R 4SG
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-08-18RES01ADOPT ARTICLES 31/07/2008
2008-08-13AA31/12/07 TOTAL EXEMPTION FULL
2007-11-22288bSECRETARY RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/07
2007-11-22363sANNUAL RETURN MADE UP TO 30/10/07
2007-07-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2006-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-30363sANNUAL RETURN MADE UP TO 30/10/06
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
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 ACTACC 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 ACTACC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTACC 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACTACC

Intangible Assets
Patents
We have not found any records of ACTACC registering or being granted any patents
Domain Names
We do not have the domain name information for ACTACC
Trademarks
We have not found any records of ACTACC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTACC. 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 ACTACC 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Domofrance - services des grands travaux architectural, construction, engineering and inspection services 2011/12/15 EUR

Mission de maîtrise d'œuvre et OPC.

CAF PAU architectural and related services 2012/07/28 EUR 117,590

Marché de maîtrise d'oeuvre - réhabilitation du Centre Social de La Pépinière 3 niveaux SHON 3000 M2.

Outgoings
Business Rates/Property Tax
No properties were found where ACTACC 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 ACTACC 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 ACTACC 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.