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

TEMPCO DNA LIMITED

C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
04705302
Private Limited Company
Liquidation

Company Overview

About Tempco Dna Ltd
TEMPCO DNA LIMITED was founded on 2003-03-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Tempco Dna Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEMPCO DNA LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in WC2H
 
Previous Names
DNA FILMS LIMITED28/05/2009
FRANCHISE HOLDER LIMITED05/08/2003
Filing Information
Company Number 04705302
Company ID Number 04705302
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB820605463  
Last Datalog update: 2019-07-04 07:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPCO DNA 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 TEMPCO DNA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRUCE COHEN
Director 2014-12-01
BRUCE ALLAN EDDY
Director 2016-05-27
STEPHEN ALLAN GILULA
Director 2014-12-01
KAREN DENISE MBANEFO
Director 2016-07-01
MEGAN COURTNEY O'BRIEN
Director 2014-12-01
PETER RICE
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN LOGAN
Director 2014-12-01 2016-05-27
JOANNE RUTH SMITH
Company Secretary 2003-06-10 2014-12-01
DUNCAN HAMISH KENWORTHY
Director 2003-08-01 2014-12-01
ANDREW IMRE FLINT MACDONALD
Director 2003-06-10 2014-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-20 2003-03-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-20 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRUCE COHEN BEST MARIGOLD FILMS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
ROBERT BRUCE COHEN 20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
BRUCE ALLAN EDDY SWORD PICTURES LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
BRUCE ALLAN EDDY 20TH CENTURY STUDIOS UK LIMITED Director 2016-07-01 CURRENT 2008-04-28 Active
BRUCE ALLAN EDDY BESTMAR LIMITED Director 2016-07-01 CURRENT 2009-08-03 Active
BRUCE ALLAN EDDY TCFTV UK PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 2013-09-13 Active
BRUCE ALLAN EDDY TFCF INTERNATIONAL PRODUCTIONS (UK) LIMITED Director 2016-07-01 CURRENT 2012-05-30 Active
BRUCE ALLAN EDDY 20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 2013-07-19 Active
BRUCE ALLAN EDDY BEST MARIGOLD FILMS LIMITED Director 2016-07-01 CURRENT 2013-07-29 Active
BRUCE ALLAN EDDY SEARCHLIGHT PICTURES (UK) LIMITED Director 2016-05-27 CURRENT 2003-07-07 Active
BRUCE ALLAN EDDY COUSIN FILMS LIMITED Director 2016-05-27 CURRENT 2016-02-08 Active
BRUCE ALLAN EDDY TVM UK PRODUCTIONS LIMITED Director 2016-05-27 CURRENT 2015-05-13 Active - Proposal to Strike off
BRUCE ALLAN EDDY MINIM UK PRODUCTIONS LIMITED Director 2016-05-27 CURRENT 2016-04-05 Active
KAREN DENISE MBANEFO SWORD PICTURES LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
KAREN DENISE MBANEFO SEARCHLIGHT PICTURES (UK) LIMITED Director 2016-07-01 CURRENT 2003-07-07 Active
KAREN DENISE MBANEFO 20TH CENTURY STUDIOS UK LIMITED Director 2016-07-01 CURRENT 2008-04-28 Active
KAREN DENISE MBANEFO BESTMAR LIMITED Director 2016-07-01 CURRENT 2009-08-03 Active
KAREN DENISE MBANEFO COUSIN FILMS LIMITED Director 2016-07-01 CURRENT 2016-02-08 Active
KAREN DENISE MBANEFO TCFTV UK PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 2013-09-13 Active
KAREN DENISE MBANEFO TVM UK PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 2015-05-13 Active - Proposal to Strike off
KAREN DENISE MBANEFO MINIM UK PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 2016-04-05 Active
KAREN DENISE MBANEFO TFCF INTERNATIONAL PRODUCTIONS (UK) LIMITED Director 2016-07-01 CURRENT 2012-05-30 Active
KAREN DENISE MBANEFO 20TH CENTURY STUDIOS UK GLOBAL PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 2013-07-19 Active
KAREN DENISE MBANEFO BEST MARIGOLD FILMS LIMITED Director 2016-07-01 CURRENT 2013-07-29 Active
MEGAN COURTNEY O'BRIEN BEST MARIGOLD FILMS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
MEGAN COURTNEY O'BRIEN SEARCHLIGHT PICTURES (UK) LIMITED Director 2011-08-09 CURRENT 2003-07-07 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
2020-08-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-08600Appointment of a voluntary liquidator
2020-01-08LIQ10Removal of liquidator by court order
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DENISE MBANEFO
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 71 Queen Victoria Street London EC4V 4BE United Kingdom
2019-06-21600Appointment of a voluntary liquidator
2019-06-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-30
2019-06-21LIQ01Voluntary liquidation declaration of solvency
2019-05-28SH20Statement by Directors
2019-05-28SH19Statement of capital on 2019-05-28 GBP 1.43
2019-05-28CAP-SSSolvency Statement dated 24/05/19
2019-05-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 24/05/2019
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICE
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-26CH01Director's details changed for Mr Robert Bruce Cohen on 2017-07-25
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 164640.17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-26AP01DIRECTOR APPOINTED KAREN DENISE MBANEFO
2016-05-27AP01DIRECTOR APPOINTED BRUCE ALLAN EDDY
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN LOGAN
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 164640.17
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 164640.17
2015-07-10AR0120/03/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Robert Bruce Cohen on 2015-06-08
2015-06-02ANNOTATIONClarification
2015-06-02RP04
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM 10 Orange Street London WC2H 7DQ
2014-12-30TM02Termination of appointment of Joanne Ruth Smith on 2014-12-01
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KENWORTHY
2014-12-30AP01DIRECTOR APPOINTED STEPHEN ALLAN GILULA
2014-12-30AP01DIRECTOR APPOINTED KEVIN JOHN LOGAN
2014-12-30AP01DIRECTOR APPOINTED MEGAN COURTNEY O'BRIEN
2014-12-30AP01DIRECTOR APPOINTED ROBERT BRUCE COHEN
2014-12-30AP01DIRECTOR APPOINTED KEVIN JOHN LOGAN
2014-12-30AP01DIRECTOR APPOINTED ROBERT BRUCE COHEN
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 164638.9
2014-04-16AR0120/03/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-10AR0120/03/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-16AR0120/03/12 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-27AR0120/03/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-28AR0123/04/10 FULL LIST
2010-04-22AR0120/03/10 FULL LIST
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-05-28CERTNMCOMPANY NAME CHANGED DNA FILMS LIMITED CERTIFICATE ISSUED ON 28/05/09
2009-03-27363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-15363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-07-1788(2)AD 07/07/08 GBP SI 10000@0.01=100 GBP IC 164538/164638
2008-07-1788(2)AD 07/07/08 GBP SI 25000@0.01=250 GBP IC 164288/164538
2008-07-1788(2)AD 30/06/08 GBP SI 15000@0.01=150 GBP IC 164138/164288
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-2688(2)RAD 30/07/04--------- £ SI 133333@.01
2007-10-2488(2)RAD 30/06/07--------- £ SI 441285@.01=4412 £ IC 159726/164138
2007-09-1188(2)RAD 28/08/07--------- £ SI 15000@.01=150 £ IC 159576/159726
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-05-01363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-2788(2)RAD 16/03/07--------- £ SI 65921@.01=659 £ IC 158273/158932
2007-03-2788(2)RAD 16/03/07--------- £ SI 63408@.01=634 £ IC 157639/158273
2007-03-2788(2)RAD 16/03/07--------- £ SI 30771@.01=307 £ IC 158932/159239
2007-01-1788(2)RAD 13/10/06--------- £ SI 26768@.01=267 £ IC 157372/157639
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-1688(2)RAD 24/07/06--------- £ SI 750000@.01=7500 £ IC 149872/157372
2006-08-0888(2)RAD 31/07/06--------- £ SI 16663@.01=166 £ IC 149706/149872
2006-07-0688(2)RAD 30/06/05--------- £ SI 16667@.01
2006-06-0988(2)RAD 31/05/05--------- £ SI 16667@.01
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-05-1188(2)RAD 30/04/06--------- £ SI 16667@.01=166 £ IC 149540/149706
2006-04-0588(2)RAD 28/02/06--------- £ SI 16667@.01
2006-04-0588(2)RAD 31/03/06--------- £ SI 16667@.01=166 £ IC 149374/149540
2006-03-22363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-0788(2)RAD 31/01/06--------- £ SI 16667@.01=166 £ IC 147509/147675
2006-01-1188(2)RAD 31/12/05--------- £ SI 16667@.01=166 £ IC 147343/147509
2006-01-0388(2)RAD 20/12/05--------- £ SI 51818@.01=518 £ IC 141424/141942
2006-01-0388(2)RAD 20/12/05--------- £ SI 4104@.01=41 £ IC 147302/147343
2005-05-23363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-25244DELIVERY EXT'D 3 MTH 30/06/04
2004-04-05363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-14225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2003-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-14123NC INC ALREADY ADJUSTED 01/08/03
2003-08-14122S-DIV 01/08/03
2003-08-14RES13SUBDIVISION 01/08/03
2003-08-14RES12VARYING SHARE RIGHTS AND NAMES
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05CERTNMCOMPANY NAME CHANGED FRANCHISE HOLDER LIMITED CERTIFICATE ISSUED ON 05/08/03
2003-07-08288bSECRETARY RESIGNED
2003-07-08288bDIRECTOR RESIGNED
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21288aNEW SECRETARY APPOINTED
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEMPCO DNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-10
Resolution2019-06-10
Fines / Sanctions
No fines or sanctions have been issued against TEMPCO DNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND DEED OF ASSIGNMENT 2009-01-26 Outstanding FILM4, A DIVISION OF CHANNEL FOUR TELEVISION CORPORATION
RENT DEPOSIT DEED 2008-11-07 Outstanding PIZZAEXPRESS (RESTAURANTS) LIMITED
DEED OF SECURITY ASSIGNMENT AND CHARGE 2006-12-15 Satisfied FOX SEARCHLIGHT (UK) LIMITED
DEED OF SECURITY ASSIGNMENT AND CHARGE 2006-11-24 Satisfied FOX SEARCHLIGHT (UK) LIMITED, FOX SEARCHLIGHT PICTURES INC, FRANCHISE HOLDER LIMITED ANDTWENTIETH CENTURY FOX
RENT DEPOSIT DEED 2003-12-09 Outstanding PIZZAEXPRESS (RESTAURANTS) LIMITED
DEBENTURE 2003-08-07 Outstanding FOX SEARCHLIGHT (UK) LIMITED
DEBENTURE 2003-08-07 Outstanding FOX SEARCHLIGHT (UK) LIMITED
DEBENTURE 2003-08-07 Outstanding FOX SEARCHLIGHT PICTURES, INC
DEBENTURE 2003-08-07 Outstanding TWENTIETH CENTURY FOX
DEBENTURE 2003-08-01 Satisfied FRANCHISE HOLDER LIMITED
Intangible Assets
Patents
We have not found any records of TEMPCO DNA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPCO DNA LIMITED
Trademarks
We have not found any records of TEMPCO DNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPCO DNA 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 (82990 - Other business support service activities n.e.c.) as TEMPCO DNA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TEMPCO DNA 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTEMPCO DNA LIMITEDEvent Date2019-06-10
Name of Company: TEMPCO DNA LIMITED Company Number: 04705302 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Franchise Holder Limited (…
 
Initiating party Event TypeResolution
Defending partyTEMPCO DNA LIMITEDEvent Date2019-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPCO DNA 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 TEMPCO DNA LIMITED any grants or awards.
Ownership
    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.