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

SEWING ONLINE LTD

C/O ELCO ACCOUNTING, 24 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DD,
Company Registration Number
05129717
Private Limited Company
Active

Company Overview

About Sewing Online Ltd
SEWING ONLINE LTD was founded on 2004-05-17 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Sewing Online Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEWING ONLINE LTD
 
Legal Registered Office
C/O ELCO ACCOUNTING
24 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DD
Other companies in WD3
 
Filing Information
Company Number 05129717
Company ID Number 05129717
Date formed 2004-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 11:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEWING ONLINE LTD
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 SEWING ONLINE LTD

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2004-05-17
DAWN SUSAN KEEN
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN HOCKING
Director 2004-05-17 2009-10-10
CCH NOMINEE SECRETARIES LIMITED
Company Secretary 2004-05-17 2004-05-17
CCH NOMINEE DIRECTORS LIMITED
Director 2004-05-17 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED Company Secretary 2006-04-25 CURRENT 2003-05-13 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-05-19CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-05-18Change of details for Ms Dawn Susan Keen as a person with significant control on 2023-03-06
2023-05-18Change of details for Mr Mervyn Hocking as a person with significant control on 2020-01-01
2023-05-17Director's details changed for Dawn Susan Keen on 2023-03-06
2023-03-06Change of details for Ms Dawn Susan Keen as a person with significant control on 2023-03-06
2023-03-06Director's details changed for Dawn Susan Keen on 2023-03-06
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-10-11Termination of appointment of Kerry Secretarial Services Limited on 2022-10-11
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-03-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10PSC04Change of details for Ms Dawn Susan Keen as a person with significant control on 2020-06-01
2020-06-10CH01Director's details changed for Dawn Susan Keen on 2020-06-01
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2020-06-10CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-06-01
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-03-16AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-06-03
2019-06-17PSC04Change of details for Ms Dawn Susan Keen as a person with significant control on 2019-06-03
2019-06-17CH01Director's details changed for Dawn Susan Keen on 2019-06-03
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-04-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-08-23CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MR MERVYN HOCKING / 30/07/2017
2017-08-22PSC04PSC'S CHANGE OF PARTICULARS / MS DAWN SUSAN KEEN / 30/07/2017
2017-08-22CH01Director's details changed for Dawn Susan Keen on 2017-07-30
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
2017-07-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-07AR0117/05/16 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0117/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0117/05/14 ANNUAL RETURN FULL LIST
2013-06-27AA01Current accounting period extended from 31/05/13 TO 30/11/13
2013-06-14AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0117/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0117/05/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN HOCKING
2010-07-01AR0117/05/10 ANNUAL RETURN FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN SUSAN KEEN / 10/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN HOCKING / 10/05/2010
2009-07-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS. WD3 1EQ
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-11363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-1188(2)RAD 17/05/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-05288aNEW SECRETARY APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bSECRETARY RESIGNED
2004-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



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

  Average Max
MortgagesNumMortCharges0.599
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery

Creditors
Creditors Due Within One Year 2012-05-31 £ 16,457
Creditors Due Within One Year 2011-05-31 £ 22,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SEWING ONLINE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 1,618
Cash Bank In Hand 2011-05-31 £ 8,534
Current Assets 2012-05-31 £ 16,900
Current Assets 2011-05-31 £ 16,306
Shareholder Funds 2011-05-31 £ 1,215
Stocks Inventory 2012-05-31 £ 15,282
Stocks Inventory 2011-05-31 £ 7,772
Tangible Fixed Assets 2011-05-31 £ 7,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEWING ONLINE LTD registering or being granted any patents
Domain Names

SEWING ONLINE LTD owns 4 domain names.

daymerbay.co.uk   sewon.co.uk   sewingmanuals.co.uk   inthecorner.co.uk  

Trademarks
We have not found any records of SEWING ONLINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEWING ONLINE LTD. 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 (33120 - Repair of machinery) as SEWING ONLINE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SEWING ONLINE LTD 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 SEWING ONLINE LTD 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 SEWING ONLINE LTD 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.