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

CYMTRAX LIMITED

17 PENNINE PARADE, PENNINE DRIVE, LONDON, NW2 1NT,
Company Registration Number
04821614
Private Limited Company
Active

Company Overview

About Cymtrax Ltd
CYMTRAX LIMITED was founded on 2003-07-04 and has its registered office in London. The organisation's status is listed as "Active". Cymtrax Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CYMTRAX LIMITED
 
Legal Registered Office
17 PENNINE PARADE
PENNINE DRIVE
LONDON
NW2 1NT
Other companies in NW2
 
Filing Information
Company Number 04821614
Company ID Number 04821614
Date formed 2003-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts 
VAT Number /Sales tax ID GB840008176  
Last Datalog update: 2019-10-04 21:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYMTRAX 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 CYMTRAX LIMITED

Current Directors
Officer Role Date Appointed
N W SECRETARIES LIMITED
Company Secretary 2004-03-26
GWYNETH MARGARET ROBINSON
Director 2005-09-06
MARK THOMAS ROBINSON
Director 2008-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EUGENE ROBINSON
Director 2010-03-30 2013-10-29
HELENA ROBINSON
Director 2004-03-26 2010-03-30
KATHLEEN MARY ROBINSON
Director 2004-03-26 2004-05-10
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2003-07-04 2004-03-26
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2003-07-04 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N W SECRETARIES LIMITED SOMERLY LIMITED Company Secretary 2015-10-15 CURRENT 1997-03-27 Active
N W SECRETARIES LIMITED O` MALLEY COST CONSULTANTS LIMITED Company Secretary 2013-05-13 CURRENT 2006-04-04 Active
N W SECRETARIES LIMITED WHITEFRIARS PLANT LIMITED Company Secretary 2012-08-28 CURRENT 2006-04-20 Liquidation
N W SECRETARIES LIMITED BYWELL CONSTRUCTION LIMITED Company Secretary 2010-02-03 CURRENT 2010-02-03 Dissolved 2016-04-05
N W SECRETARIES LIMITED TOMBRI LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
N W SECRETARIES LIMITED SUBARK LIMITED Company Secretary 2008-11-20 CURRENT 2008-11-20 Active
N W SECRETARIES LIMITED SHANNON RAIL SERVICES LIMITED Company Secretary 2008-09-19 CURRENT 2002-01-10 Active
N W SECRETARIES LIMITED K R P BUILDERS LIMITED Company Secretary 2008-08-27 CURRENT 2008-05-30 Active
N W SECRETARIES LIMITED ACHILL PLUMBING & BUILDING SERVICES LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-20 Dissolved 2014-10-21
N W SECRETARIES LIMITED EBAC LEISURE LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Dissolved 2015-07-07
N W SECRETARIES LIMITED MLR ADVISORY LIMITED Company Secretary 2008-03-12 CURRENT 2008-03-12 Liquidation
N W SECRETARIES LIMITED INISH LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2017-04-25
N W SECRETARIES LIMITED IACOB UK LIMITED Company Secretary 2008-01-02 CURRENT 2007-12-21 Active
N W SECRETARIES LIMITED ILLUSIVE BARS LIMITED Company Secretary 2008-01-02 CURRENT 2007-12-21 Active
N W SECRETARIES LIMITED ADVANCED CONCRETE EQUIPMENT LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Dissolved 2014-11-25
N W SECRETARIES LIMITED GCON CONSTRUCTION LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
N W SECRETARIES LIMITED JND CONTRACTS LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Dissolved 2014-02-11
N W SECRETARIES LIMITED KEATING REINFORCEMENT LTD Company Secretary 2007-08-06 CURRENT 2007-06-07 Dissolved 2013-11-05
N W SECRETARIES LIMITED BORDER CROSSING LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Dissolved 2018-01-09
N W SECRETARIES LIMITED EATON HALL LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2013-09-24
N W SECRETARIES LIMITED THE PERFECT DOOR LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-08 Dissolved 2014-06-07
N W SECRETARIES LIMITED RF & DATA SERVICES LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-02 Dissolved 2013-10-15
N W SECRETARIES LIMITED PATIENT TRANSPORT (UK) LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
N W SECRETARIES LIMITED J BARRETT CONSULTANTS LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
N W SECRETARIES LIMITED ROSKELL DEVELOPMENTS LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Liquidation
N W SECRETARIES LIMITED J D TYRES LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
N W SECRETARIES LIMITED LONDON ICT LIMITED Company Secretary 2006-09-06 CURRENT 2004-05-06 Dissolved 2014-03-11
N W SECRETARIES LIMITED N R FORMWORK LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-23 Active
N W SECRETARIES LIMITED CLONROBIN CONTRACTS LTD Company Secretary 2006-04-30 CURRENT 2006-04-04 Active
N W SECRETARIES LIMITED MGCS SERVICES LIMITED Company Secretary 2006-03-03 CURRENT 2005-05-06 Liquidation
N W SECRETARIES LIMITED BRIDGING UK LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-08 Active
N W SECRETARIES LIMITED G.K. RAILWAYS LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-20 Active
N W SECRETARIES LIMITED SUMMERGAZE LIMITED Company Secretary 2005-01-04 CURRENT 2004-12-17 Dissolved 2013-12-16
N W SECRETARIES LIMITED CINDAN LAND (SOUTHAMPTON) LIMITED Company Secretary 2004-11-26 CURRENT 2002-06-14 Dissolved 2013-08-10
N W SECRETARIES LIMITED BYWELL PLANT LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-10 Active - Proposal to Strike off
N W SECRETARIES LIMITED ALMIR LIMITED Company Secretary 2004-11-01 CURRENT 2004-10-29 Active
N W SECRETARIES LIMITED G I JOE HEALTHCARE LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-01 Dissolved 2015-03-24
N W SECRETARIES LIMITED SHANNON HOLDINGS LIMITED Company Secretary 2004-06-25 CURRENT 1994-07-06 Dissolved 2013-11-16
N W SECRETARIES LIMITED ULTIMATE WORKWEAR LIMITED Company Secretary 2004-05-12 CURRENT 2004-05-10 Active
N W SECRETARIES LIMITED ROBINSON INTERESTS PURCHASING LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-18 Dissolved 2015-03-24
N W SECRETARIES LIMITED PREDICA LIMITED Company Secretary 2004-02-03 CURRENT 2004-01-26 Active
N W SECRETARIES LIMITED SANDINI LIMITED Company Secretary 2004-01-13 CURRENT 2003-10-17 Active
N W SECRETARIES LIMITED OLIVERS RESIDENTIAL LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-24 Active
N W SECRETARIES LIMITED CABILLE LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-18 Active
N W SECRETARIES LIMITED KDN PROPERTIES LIMITED Company Secretary 2003-03-01 CURRENT 1990-06-25 Active
N W SECRETARIES LIMITED FADALKO LIMITED Company Secretary 2003-02-07 CURRENT 2003-01-20 Active
N W SECRETARIES LIMITED ULTIMATE EMBROIDERIES LIMITED Company Secretary 2002-06-06 CURRENT 1987-04-23 Active
N W SECRETARIES LIMITED SUNDRA LIMITED Company Secretary 2002-04-15 CURRENT 2002-01-18 Dissolved 2014-04-22
N W SECRETARIES LIMITED LIGHTHOUSE ENGINEERING LIMITED Company Secretary 2002-04-03 CURRENT 2002-03-27 Active
N W SECRETARIES LIMITED TARA HOUSING LIMITED Company Secretary 2002-01-16 CURRENT 2002-01-11 Dissolved 2017-03-02
N W SECRETARIES LIMITED INTEGRATED CABLING SYSTEMS LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
N W SECRETARIES LIMITED PGM PLANTHIRE LIMITED Company Secretary 2000-07-07 CURRENT 2000-07-07 Active
N W SECRETARIES LIMITED ST.DAVID'S LIMITED Company Secretary 2000-05-08 CURRENT 2000-05-08 Active
N W SECRETARIES LIMITED WHITE OF MORN LIMITED Company Secretary 1997-04-10 CURRENT 1997-04-10 Active
GWYNETH MARGARET ROBINSON LONDON OFFSHORE AIRPORT LIMITED Director 2013-10-29 CURRENT 2008-07-02 Dissolved 2015-05-05
GWYNETH MARGARET ROBINSON JOHN ROBINSON & FAMILY LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
GWYNETH MARGARET ROBINSON G I JOE HEALTHCARE LIMITED Director 2004-07-02 CURRENT 2004-07-01 Dissolved 2015-03-24
GWYNETH MARGARET ROBINSON ROBINSON INTERESTS PURCHASING LIMITED Director 2004-03-23 CURRENT 2004-03-18 Dissolved 2015-03-24
MARK THOMAS ROBINSON MTR PLANNING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
MARK THOMAS ROBINSON CHIPRO DEVELOPMENTS LTD Director 2011-09-07 CURRENT 2011-09-07 Liquidation
MARK THOMAS ROBINSON CHIPPERFIELD PROPERTY SERVICES LTD Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2014-09-09
MARK THOMAS ROBINSON GENERATORSNOW LIMITED Director 2004-01-05 CURRENT 2003-10-21 Dissolved 2016-02-16
MARK THOMAS ROBINSON CHIPRO LIMITED Director 2002-11-25 CURRENT 2000-01-11 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
2019-09-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-26PSC04PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS ROBINSON / 25/07/2017
2017-07-26PSC04PSC'S CHANGE OF PARTICULARS / MRS GWYNETH MARGARET ROBINSON / 25/07/2017
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-16LATEST SOC16/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-06AR0104/07/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-25AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20CH01Director's details changed for Mrs Gwyneth Margaret Robinson on 2013-07-04
2013-08-14AR0104/07/13 ANNUAL RETURN FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWYNETH MARGARET ROBINSON / 04/07/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUGENE ROBINSON / 04/07/2013
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-18AR0104/07/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0104/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0104/07/10 ANNUAL RETURN FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N W SECRETARIES LIMITED / 04/07/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-29AP01DIRECTOR APPOINTED MR JOHN EUGENE ROBINSON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HELENA ROBINSON
2009-08-05363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2009-05-19GAZ1FIRST GAZETTE
2009-03-19288aDIRECTOR APPOINTED MARK THOMAS ROBINSON
2008-07-25363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-03363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-03-15363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-03-1088(2)RAD 06/02/06--------- £ SI 8@1=8 £ IC 2/10
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-08-23363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-19288bDIRECTOR RESIGNED
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 229 NETHER STREET LONDON N3 1NT
2004-04-19288aNEW DIRECTOR APPOINTED
2003-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CYMTRAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against CYMTRAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYMTRAX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 222,139
Creditors Due Within One Year 2011-08-01 £ 201,976

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 CYMTRAX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10
Called Up Share Capital 2011-08-01 £ 10
Cash Bank In Hand 2012-08-01 £ 683
Cash Bank In Hand 2011-08-01 £ 487
Current Assets 2012-08-01 £ 107,937
Current Assets 2011-08-01 £ 88,370
Debtors 2012-08-01 £ 218
Debtors 2011-08-01 £ 733
Fixed Assets 2011-08-01 £ 6,229
Shareholder Funds 2012-08-01 £ 114,202
Shareholder Funds 2011-08-01 £ 107,377
Stocks Inventory 2012-08-01 £ 107,036
Stocks Inventory 2011-08-01 £ 87,150
Tangible Fixed Assets 2011-08-01 £ 6,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CYMTRAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYMTRAX LIMITED
Trademarks
We have not found any records of CYMTRAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYMTRAX 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 (43999 - Other specialised construction activities n.e.c.) as CYMTRAX LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CYMTRAX 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 TypeProposal to Strike Off
Defending partyCYMTRAX LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYMTRAX 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 CYMTRAX 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.