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

BILLING ASSETS LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
05546272
Private Limited Company
In Administration

Company Overview

About Billing Assets Ltd
BILLING ASSETS LIMITED was founded on 2005-08-25 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Billing Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BILLING ASSETS LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in LA5
 
Previous Names
GW 907 LIMITED18/10/2005
Filing Information
Company Number 05546272
Company ID Number 05546272
Date formed 2005-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/01/2022
Account next due 31/12/2023
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 13:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLING ASSETS 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 BILLING ASSETS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROSSITER
Company Secretary 2014-02-03
PAUL ROSSITER
Director 2014-01-02
TREVOR JAMES WHITE
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BYRON WIMPENNY
Director 2014-01-02 2016-09-30
PETER ANGELIDES
Director 2011-11-21 2014-07-29
ANTHONY MAXWELL FOX
Director 2009-12-18 2014-04-25
CHRISTOPHER ANTHONY ROYLE
Company Secretary 2006-07-09 2014-02-03
MALCOLM RICHARD HILL
Director 2008-09-29 2013-06-16
ANDREW CROWE
Director 2010-05-15 2013-03-08
JOHN CHARLES MORPHET
Director 2006-03-17 2010-03-15
VICTORIA HELEN MORPHET
Director 2006-03-17 2009-06-22
IAIN DUNCAN HAMISH HAMILTON
Director 2008-02-18 2008-11-13
RUSSELL MICHAEL DAWSON
Director 2006-03-17 2007-12-21
NICHOLAS DODD
Director 2006-03-17 2007-06-29
NICHOLAS DODD
Company Secretary 2006-03-17 2006-07-09
GRAHAM ROBERT HODGSON
Director 2006-03-17 2006-06-19
SHENA MARIE ROWORTH
Company Secretary 2006-01-06 2006-03-17
PAUL MACKANESS
Director 2006-01-06 2006-03-17
SAM MACKANESS
Director 2006-01-06 2006-03-17
SHENA MARIE ROWORTH
Director 2006-01-06 2006-03-17
GW SECRETARIES LIMITED
Company Secretary 2005-08-25 2006-01-06
GW INCORPORATIONS LIMITED
Director 2005-08-25 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROSSITER BILLING INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2005-08-25 Active
PAUL ROSSITER LOWTHER HOLIDAY PARK LIMITED Director 2018-04-30 CURRENT 1971-11-16 Active
PAUL ROSSITER BOWLAND LAKES LEISURE VILLAGE LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
PAUL ROSSITER W E S (UK) LIMITED Director 2018-03-12 CURRENT 1990-06-05 Active
PAUL ROSSITER BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED Director 2018-01-16 CURRENT 2007-03-26 Active
PAUL ROSSITER FYLDE GOLF AND LEISURE ESTATES LTD Director 2017-09-14 CURRENT 2017-09-14 Active
PAUL ROSSITER HELIUM MIRACLE 242 LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL ROSSITER PRIMROSE BANK CARAVAN PARK LIMITED Director 2016-09-30 CURRENT 2001-01-03 Active
PAUL ROSSITER PURE LEISURE PRODUCTS LIMITED Director 2014-08-01 CURRENT 2007-08-13 Active
PAUL ROSSITER PURE LEISURE AIR LIMITED Director 2014-01-02 CURRENT 2006-05-15 Active
PAUL ROSSITER TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED Director 2014-01-02 CURRENT 1994-01-25 Active
PAUL ROSSITER TYDD ST GILES LODGE DEVELOPMENTS LIMITED Director 2014-01-02 CURRENT 2005-04-15 Active
PAUL ROSSITER PURE LEISURE ESTATES LIMITED Director 2014-01-02 CURRENT 2006-06-05 Active
PAUL ROSSITER PURE LEISURE LAKES LIMITED Director 2014-01-02 CURRENT 2009-04-21 Active
PAUL ROSSITER BILLING AQUADROME LIMITED Director 2014-01-02 CURRENT 1945-02-10 In Administration
PAUL ROSSITER PURE LEISURE GROUP LIMITED Director 2014-01-02 CURRENT 2004-04-27 Active
PAUL ROSSITER NORTHAMPTONSHIRE LEISURE ESTATES LIMITED Director 2014-01-02 CURRENT 2005-12-14 Active
PAUL ROSSITER PURE PENDLE LIMITED Director 2014-01-02 CURRENT 2004-08-09 Active
TREVOR JAMES WHITE BILLING INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2005-08-25 Active
TREVOR JAMES WHITE BOWLAND LAKES LEISURE VILLAGE LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
TREVOR JAMES WHITE PRIMROSE BANK CARAVAN PARK LIMITED Director 2016-09-30 CURRENT 2001-01-03 Active
TREVOR JAMES WHITE PURE LEISURE GROUP LIMITED Director 2013-07-01 CURRENT 2004-04-27 Active
TREVOR JAMES WHITE WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED Director 2011-06-20 CURRENT 2007-10-23 Active
TREVOR JAMES WHITE PURE LEISURE AIR LIMITED Director 2009-12-18 CURRENT 2006-05-15 Active
TREVOR JAMES WHITE TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED Director 2009-12-18 CURRENT 1994-01-25 Active
TREVOR JAMES WHITE TYDD ST GILES LODGE DEVELOPMENTS LIMITED Director 2009-12-18 CURRENT 2005-04-15 Active
TREVOR JAMES WHITE PURE LEISURE ESTATES LIMITED Director 2009-12-18 CURRENT 2006-06-05 Active
TREVOR JAMES WHITE PURE LEISURE LAKES LIMITED Director 2009-12-18 CURRENT 2009-04-21 Active
TREVOR JAMES WHITE BILLING AQUADROME LIMITED Director 2009-12-18 CURRENT 1945-02-10 In Administration
TREVOR JAMES WHITE NORTHAMPTONSHIRE LEISURE ESTATES LIMITED Director 2009-12-18 CURRENT 2005-12-14 Active
TREVOR JAMES WHITE BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED Director 2009-12-18 CURRENT 2007-03-26 Active
TREVOR JAMES WHITE PURE PENDLE LIMITED Director 2009-12-18 CURRENT 2004-08-09 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
2025-02-03Administrator's progress report
2024-08-07Administrator's progress report
2024-05-21liquidation-in-administration-extension-of-period
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE JACK BULL
2024-02-07Administrator's progress report
2023-09-23Notice of deemed approval of proposals
2023-09-16Liquidation statement of affairs AM02SOA
2023-09-06Statement of administrator's proposal
2023-07-21Appointment of an administrator
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM Royale House 1550 Parkway Whiteley Fareham PO15 7AG England
2023-06-12Previous accounting period extended from 31/01/23 TO 31/03/23
2023-06-10FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055462720007
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055462720006
2021-12-08CH01Director's details changed for Mr Jason Mark Williams on 2021-12-01
2021-11-29CH01Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055462720005
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055462720004
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM South Lakeland House Main a6 Yealand Redmayne Carnforth Lancashire LA5 9RN
2021-09-30PSC07CESSATION OF JOHN CHARLES MORPHET AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30PSC02Notification of Royale Resorts 1 Limited as a person with significant control on 2021-09-28
2021-09-29AP01DIRECTOR APPOINTED MR ROBERT LEE JACK BULL
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MORPHET
2021-09-29TM02Termination of appointment of Paul Rossiter on 2021-09-28
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WALKER
2021-03-12CH01Director's details changed for Mr John Charles Morphet on 2020-09-14
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES WHITE
2019-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-16AP01DIRECTOR APPOINTED MR GORDON ALEXANDER WALKER
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BYRON WIMPENNY
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 169.488
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-12-08AUDAUDITOR'S RESIGNATION
2015-11-23AUDAUDITOR'S RESIGNATION
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 169.488
2015-09-01AR0125/08/15 ANNUAL RETURN FULL LIST
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055462720003
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055462720002
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055462720004
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055462720004
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055462720003
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 169.488
2014-08-29AR0125/08/14 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANGELIDES
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX
2014-03-10AP03Appointment of Mr Paul Rossiter as company secretary
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ROYLE
2014-01-13AP01DIRECTOR APPOINTED MR NIGEL BYRON WIMPENNY
2014-01-13AP01DIRECTOR APPOINTED MR PAUL ROSSITER
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-02AR0125/08/13 FULL LIST
2013-07-30MEM/ARTSARTICLES OF ASSOCIATION
2013-07-30RES13COMPANY BUSINESS 08/07/2013
2013-07-30RES01ALTER ARTICLES 08/07/2013
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055462720002
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HILL
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWE
2012-09-03AR0125/08/12 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-11-28AP01DIRECTOR APPOINTED MR PETER ANGELIDES
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-19AR0125/08/11 FULL LIST
2011-01-21AUDAUDITOR'S RESIGNATION
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-06AR0125/08/10 FULL LIST
2010-06-14AP01DIRECTOR APPOINTED MR ANDREW CROWE
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORPHET
2010-03-03MISCAUDITORS STATEMENT UNDER SECTION 519
2010-01-18AP01DIRECTOR APPOINTED MR TREVOR JAMES WHITE
2010-01-18AP01DIRECTOR APPOINTED MR ANTHONY MAXWELL FOX
2009-09-04363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA MORPHET
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR IAIN HAMILTON
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-21288aDIRECTOR APPOINTED MR MALCOLM RICHARD HILL
2008-10-01363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-09-21363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2007-07-23288bDIRECTOR RESIGNED
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-10-24363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-18363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-08-07288bSECRETARY RESIGNED
2006-07-26288aNEW SECRETARY APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-04-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28RES13SHARES APPROVED 16/03/06
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2006-03-23225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to BILLING ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-07-14
Fines / Sanctions
No fines or sanctions have been issued against BILLING ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding HSBC BANK PLC
2014-09-29 Satisfied GROVEPOINT CREDIT FUNDING LIMITED
2013-07-18 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 2006-04-03 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 BILLING ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of BILLING ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLING ASSETS LIMITED
Trademarks
We have not found any records of BILLING ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLING ASSETS 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 (70221 - Financial management) as BILLING ASSETS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where BILLING ASSETS 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 BILLING ASSETS 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 BILLING ASSETS 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.